Search icon

KIRCHNER CHEVROLET CORP.

Company Details

Name: KIRCHNER CHEVROLET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1948 (77 years ago)
Date of dissolution: 13 Jun 2011
Entity Number: 61661
ZIP code: 12776
County: Sullivan
Place of Formation: New York
Address: 1964 OLD RT 17, PO BOX 158, ROSCOE, NY, United States, 12776

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1964 OLD RT 17, PO BOX 158, ROSCOE, NY, United States, 12776

Chief Executive Officer

Name Role Address
FRED J KIRCHNER, JR. Chief Executive Officer PO BOX 171, HIGHLAND AVE, ROSCOE, NY, United States, 12776

History

Start date End date Type Value
1993-01-13 1996-06-21 Address RTE 17, BOX 158, ROSCOE, NY, 12776, 0158, USA (Type of address: Chief Executive Officer)
1993-01-13 2002-05-21 Address RTE 17, BOX 158, ROSCOE, NY, 12776, 0158, USA (Type of address: Principal Executive Office)
1993-01-13 2002-05-21 Address RTE 17, BOX 158, ROSCOE, NY, 12776, 0158, USA (Type of address: Service of Process)
1948-06-22 1950-09-25 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1948-06-22 1993-01-13 Address RTE. 17, ROSCOE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110613000809 2011-06-13 CERTIFICATE OF DISSOLUTION 2011-06-13
080612003210 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060522003089 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040623002224 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020521002358 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 498-4283
Add Date:
2006-07-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State