Name: | WILLIAMS CHEVROLET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1937 (88 years ago) |
Entity Number: | 49937 |
ZIP code: | 06896 |
County: | Suffolk |
Place of Formation: | New York |
Address: | WILLIAMS CHEVROLET INC., 44 OLD STAGECOACH ROAD, REDDING, CT, United States, 06896 |
Principal Address: | 390 EAST JERCHIO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ALLYSON M FLORKOWSKI | Chief Executive Officer | 390 EAST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ALLYSON M. FLORKOWSKI | DOS Process Agent | WILLIAMS CHEVROLET INC., 44 OLD STAGECOACH ROAD, REDDING, CT, United States, 06896 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-31 | 2023-11-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2017-07-06 | 2020-01-06 | Address | 390 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2968, USA (Type of address: Chief Executive Officer) |
2017-07-06 | 2020-01-06 | Address | 390 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2968, USA (Type of address: Service of Process) |
1993-04-01 | 2017-07-06 | Address | 390 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2968, USA (Type of address: Service of Process) |
1993-04-01 | 2017-07-06 | Address | 390 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2968, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060758 | 2020-01-06 | BIENNIAL STATEMENT | 2019-02-01 |
170706002004 | 2017-07-06 | BIENNIAL STATEMENT | 2017-02-01 |
050303002892 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030325002752 | 2003-03-25 | BIENNIAL STATEMENT | 2003-02-01 |
010417002924 | 2001-04-17 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State