Search icon

WILLIAMS CHEVROLET INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALLYSON M FLORKOWSKI Chief Executive Officer 390 EAST JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
ALLYSON M. FLORKOWSKI DOS Process Agent WILLIAMS CHEVROLET INC., 44 OLD STAGECOACH ROAD, REDDING, CT, United States, 06896

History

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)

Filings

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