Name: | BASIL CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2013 (12 years ago) |
Entity Number: | 4428581 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 212 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 750
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BASIL | Chief Executive Officer | 212 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-24 | 2023-02-24 | Address | 212 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2021-11-24 | 2021-11-24 | Address | 212 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2021-11-24 | 2023-02-24 | Name | BASIL CHEVROLET BUICK, INC. |
2021-11-24 | 2023-02-24 | Address | 212 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2021-11-24 | 2021-11-24 | Address | 212 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230224001537 | 2023-02-24 | CERTIFICATE OF AMENDMENT | 2023-02-24 |
211123002007 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
211124001457 | 2021-11-23 | CERTIFICATE OF AMENDMENT | 2021-11-23 |
190712060877 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170711006228 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State