BILL MCBRIDE CHEVROLET INC.

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
Name | Role | Address |
---|---|---|
BRIAN MCBRIDE | Chief Executive Officer | 5101 U.S. AVENUE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
BRIAN MCBRIDE | DOS Process Agent | 5101 U.S. AVENUE, PLATTSBURGH, NY, United States, 12901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State