Search icon

BILL MCBRIDE CHEVROLET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BILL MCBRIDE CHEVROLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1970 (55 years ago)
Entity Number: 289977
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 5101 U.S. AVENUE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MCBRIDE Chief Executive Officer 5101 U.S. AVENUE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
BRIAN MCBRIDE DOS Process Agent 5101 U.S. AVENUE, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141511335
Plan Year:
2018
Number Of Participants:
1
Sponsors DBA Name:
BILL MCBRIDE CHEVROLET INC
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-14 2017-07-17 Address 15 NEW HAMPSHIRE ST, PLATTSBURGH, NY, 12903, USA (Type of address: Principal Executive Office)
2002-03-05 2014-08-14 Address 4 NEW HAMPSHIRE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1994-04-26 2002-03-05 Address 2 POINT CLIFF, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1994-04-26 2017-07-17 Address PO BOX 218, PLATTSBURGH, NY, 12901, 0218, USA (Type of address: Service of Process)
1994-04-26 2017-07-17 Address PO BOX 218, PLATTSBURGH, NY, 12901, 0218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180302006299 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170717006148 2017-07-17 BIENNIAL STATEMENT 2016-03-01
140814002013 2014-08-14 BIENNIAL STATEMENT 2014-03-01
120426002509 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100326002694 2010-03-26 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State