Name: | BIDLEMAN CHEVROLET GMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2017 (7 years ago) |
Entity Number: | 5255660 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 4048 Oak Orchard rd, Albion, NY, United States, 14411 |
Principal Address: | 9031 HILLVIE DR, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL J LANASSA | DOS Process Agent | 4048 Oak Orchard rd, Albion, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
SAMUEL J LANASSA | Chief Executive Officer | 9031 HILLVIE DR, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 9031 HILLVIE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-12-12 | Address | 4048 Oak Orchard rd, Albion, NY, 14411, USA (Type of address: Service of Process) |
2023-09-18 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-09-18 | 2023-12-12 | Address | 9031 HILLVIE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-09-18 | Address | 1405 SOUTH MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process) |
2023-04-27 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-02-21 | 2023-05-15 | Name | BIDLEMAN CHEVROLET BUICK GMC, INC. |
2017-12-26 | 2018-02-21 | Name | ORLEANS CHEVROLET BUICK GMC, INC. |
2017-12-26 | 2023-05-15 | Address | 1405 SOUTH MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process) |
2017-12-26 | 2023-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212003968 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
230918003122 | 2023-09-18 | BIENNIAL STATEMENT | 2021-12-01 |
230515001189 | 2023-04-27 | CERTIFICATE OF AMENDMENT | 2023-04-27 |
180221000087 | 2018-02-21 | CERTIFICATE OF AMENDMENT | 2018-02-21 |
171226000231 | 2017-12-26 | CERTIFICATE OF INCORPORATION | 2017-12-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State