SIMMONS ROCKWELL CHEVROLET BUICK GMC, INC.

Name: | SIMMONS ROCKWELL CHEVROLET BUICK GMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2011 (15 years ago) |
Entity Number: | 4042431 |
ZIP code: | 14903 |
County: | Chemung |
Place of Formation: | New York |
Address: | 784 COUNTY ROAD 64, ELMIRA, NY, United States, 14903 |
Principal Address: | 784 COUNTY RT 64, ELMIRA, NY, United States, 14903 |
Shares Details
Shares issued 750
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMMONS ROCKWELL CHEVROLET BUICK GMC, INC. | DOS Process Agent | 784 COUNTY ROAD 64, ELMIRA, NY, United States, 14903 |
Name | Role | Address |
---|---|---|
BRIAN J. BARRETT | Chief Executive Officer | 7327 STATE RTE 54, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-13 | 2025-06-06 | Address | 784 COUNTY ROAD 64, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
2013-01-31 | 2025-06-06 | Address | 7327 STATE RTE 54, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2025-06-06 | Name | SIMMONS ROCKWELL CHEVROLET BUICK GMC, INC. |
2011-01-14 | 2020-08-13 | Address | 784 COUNTY ROAD 64, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
2011-01-14 | 2011-03-15 | Name | DON SIMMONS II, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606001777 | 2025-06-06 | CERTIFICATE OF AMENDMENT | 2025-06-06 |
210108060407 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
200813060179 | 2020-08-13 | BIENNIAL STATEMENT | 2019-01-01 |
170104006345 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150126006045 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State