Name: | SPURR CHEVROLET, GMC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2018 (7 years ago) |
Entity Number: | 5321154 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6325 BROCKPORT SPENCERPORT RD., BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
SPURR CHEVROLET, BUICK, GMC LLC | DOS Process Agent | 6325 BROCKPORT SPENCERPORT RD., BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-03 | 2024-09-03 | Address | 6325 BROCKPORT SPENCERPORT RD., BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2021-03-23 | 2022-11-03 | Address | 6325 BROCKPORT SPENCERPORT RD., BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2019-03-11 | 2022-11-03 | Name | SPURR CHEVROLET, BUICK, GMC LLC |
2018-04-11 | 2019-03-11 | Name | BOB JOHNSON CHEVROLET AVON LLC |
2018-04-11 | 2021-03-23 | Address | 7487 FOURTH SECTION ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005564 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221103000146 | 2022-11-02 | CERTIFICATE OF AMENDMENT | 2022-11-02 |
220304002783 | 2022-03-04 | BIENNIAL STATEMENT | 2020-04-01 |
210323000251 | 2021-03-23 | CERTIFICATE OF AMENDMENT | 2021-03-23 |
190311000100 | 2019-03-11 | CERTIFICATE OF AMENDMENT | 2019-03-11 |
180904000710 | 2018-09-04 | CERTIFICATE OF PUBLICATION | 2018-09-04 |
180411010311 | 2018-04-11 | ARTICLES OF ORGANIZATION | 2018-04-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State