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
000531002948 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980604002506 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960621002039 1996-06-21 BIENNIAL STATEMENT 1996-06-01
000042007373 1993-08-23 BIENNIAL STATEMENT 1993-06-01
930113002525 1993-01-13 BIENNIAL STATEMENT 1992-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1536661 Intrastate Non-Hazmat 2006-07-31 2500 2005 1 2 Private(Property)
Legal Name KIRCHNER CHEVROLET CORP
DBA Name -
Physical Address 1964 OLD RT 17, ROSCOE, NY, 12776, US
Mailing Address P O BOX 158, ROSCOE, NY, 12776, US
Phone (607) 498-4433
Fax (607) 498-4283
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State