Name: | JIM BARNARD CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1972 (53 years ago) |
Entity Number: | 332357 |
ZIP code: | 14428 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7101 BUFFALO RD, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLYN G BARNARD | Chief Executive Officer | 7101 BUFFALO RD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7101 BUFFALO RD, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 2006-05-24 | Address | 7101 BUFFALO RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
1972-06-16 | 1996-06-17 | Address | 7101 BUFFALO RD., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630006340 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120717006067 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100616002112 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
20080828037 | 2008-08-28 | ASSUMED NAME CORP INITIAL FILING | 2008-08-28 |
080611003083 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State