Search icon

W.S. HEALEY CHEVROLET, INC.

Company Details

Name: W.S. HEALEY CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1977 (48 years ago)
Entity Number: 423445
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, United States, 10924
Principal Address: 5216 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HEALEY Chief Executive Officer 5216 ROUTE 17M, NEW HAMPTON, NY, United States, 10958

DOS Process Agent

Name Role Address
W.S. HEALEY CHEVROLET-BUICK, INC. DOS Process Agent PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2023-09-28 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-09-28 Address 6 PLEASANT RIDGE RUN, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 5216 ROUTE 17M, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-09-28 Address 6 PLEASANT RIDGE RUN, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230928004306 2023-09-28 BIENNIAL STATEMENT 2023-02-01
230104004013 2023-01-04 CERTIFICATE OF AMENDMENT 2023-01-04
210202061051 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190215060033 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170201007588 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 344-2300
Add Date:
2010-07-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State