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)
|
2023-09-28
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
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)
|
2023-01-04
|
2023-02-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-01-04
|
2023-09-28
|
Address
|
PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
2021-02-02
|
2023-01-04
|
Address
|
PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
2005-03-10
|
2011-02-25
|
Address
|
PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
|
2005-03-10
|
2023-01-04
|
Address
|
6 PLEASANT RIDGE RUN, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
|
2005-03-10
|
2021-02-02
|
Address
|
PO BOX 699, 183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
2003-10-09
|
2023-01-04
|
Name
|
W.S. HEALEY CHEVROLET-BUICK, INC.
|
2003-01-24
|
2005-03-10
|
Address
|
19 BRISTOL DR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
|
1999-03-23
|
2003-01-24
|
Address
|
37 OLD MINISINK TRAIL, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
|
1999-03-23
|
2005-03-10
|
Address
|
183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
1999-03-23
|
2005-03-10
|
Address
|
183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
|
1993-03-26
|
1999-03-23
|
Address
|
PO BOX 158, EASTON, MD, 21601, USA (Type of address: Chief Executive Officer)
|
1993-03-26
|
1999-03-23
|
Address
|
BOX 73, OLD MINISINK TRAIL, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
|
1993-03-26
|
1999-03-23
|
Address
|
183 GREENWICH AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
1990-09-18
|
2003-10-09
|
Name
|
W.S. HEALEY CHEVROLET-OLDSMOBILE-BUICK,INC.
|
1977-02-08
|
1993-03-26
|
Address
|
183 GREENWICH AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
|
1977-02-08
|
1990-09-18
|
Name
|
W.S. HEALEY CHEVROLET-OLDSMOBILE, INC.
|
1977-02-08
|
2023-01-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|