Search icon

ADAMS CHEVROLET, INC.

Company Details

Name: ADAMS CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1971 (54 years ago)
Date of dissolution: 30 May 2006
Entity Number: 302490
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 11 GARNER RD, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 GARNER RD, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
ALTON J ADAMS JR Chief Executive Officer 11 GARNER RD, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value
2001-02-15 2005-03-15 Address 771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2001-02-15 2005-03-15 Address 771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2001-02-15 2005-03-15 Address 771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1997-03-19 2001-02-15 Address 12 HEATHER LANE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1997-03-19 2001-02-15 Address 771 COLUMBIA TPKE, PO BOX 219, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060530000511 2006-05-30 CERTIFICATE OF DISSOLUTION 2006-05-30
050315002347 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030124002585 2003-01-24 BIENNIAL STATEMENT 2003-02-01
C309804-2 2001-12-05 ASSUMED NAME CORP INITIAL FILING 2001-12-05
010215002492 2001-02-15 BIENNIAL STATEMENT 2001-02-01

Court Cases

Court Case Summary

Filing Date:
2015-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
ADAMS CHEVROLET, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State