GLEN CAMPBELL CHEVROLET, INC.

Name: | GLEN CAMPBELL CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1979 (46 years ago) |
Entity Number: | 539179 |
ZIP code: | 14201 |
County: | Erie |
Place of Formation: | New York |
Address: | 91 PLYMOUTH AVE, BUFFALO, NY, United States, 14201 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 PLYMOUTH AVE, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
KEVIN JAMES CAMPBELL | Chief Executive Officer | 91 PLYMOUTH AVE, BUFFALO, NY, United States, 14201 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-10 | 2013-03-06 | Address | 262 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2011-03-10 | Address | 262 CALIFORNIA DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2010-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1997-09-18 | 2007-02-22 | Address | 68 CROWN POINT LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1997-09-18 | Address | 83 WOODCREST BOULEVARD, KENMORE, NY, 14223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180118082 | 2018-01-18 | ASSUMED NAME CORP INITIAL FILING | 2018-01-18 |
130306002443 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110310002098 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
101231000777 | 2010-12-31 | CERTIFICATE OF AMENDMENT | 2010-12-31 |
090217002890 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State