Search icon

MINCHIN BUICK - GMC, INC.

Headquarter

Company Details

Name: MINCHIN BUICK - GMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1933 (92 years ago)
Entity Number: 49612
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 131 JEFFERSON STREET, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY R. MINCHIN Chief Executive Officer 131 JEFFERSON STREET, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
HENRY R. MINCHIN DOS Process Agent 131 JEFFERSON STREET, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0031490
State:
CONNECTICUT

History

Start date End date Type Value
2006-12-11 2010-02-25 Name MINCHIN BUICK PONTIAC GMC, INC.
1992-03-02 2006-12-11 Name MINCHIN BUICK - GMC TRUCK, INC.
1992-03-02 1993-09-08 Address SUITE 2301, 275 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1969-07-30 1992-03-02 Name MINCHIN BUICK, INC.
1969-07-30 1992-03-02 Address 400 MADISON AVE., ROOM 1001, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110602002851 2011-06-02 BIENNIAL STATEMENT 2011-04-01
100311002151 2010-03-11 BIENNIAL STATEMENT 2009-04-01
100225000765 2010-02-25 CERTIFICATE OF AMENDMENT 2010-02-25
070410002722 2007-04-10 BIENNIAL STATEMENT 2007-04-01
061222002605 2006-12-22 BIENNIAL STATEMENT 2005-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State