Search icon

FULTON CHEVROLET-CADILLAC CO. INC.

Company Details

Name: FULTON CHEVROLET-CADILLAC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1980 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 667348
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: ROUTE 6 & 17M, P.O. BOX 519, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 6 & 17M, P.O. BOX 519, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JOHN WORTS Chief Executive Officer P.O. BOX 519, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1993-09-14 1994-03-10 Address ROUTE 6 & 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-09-14 1994-03-10 Address LIPNER, CGORDON & CO., 185 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1980-12-03 1993-09-14 Address 102 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247052 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081205002772 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061130002798 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050222002768 2005-02-22 BIENNIAL STATEMENT 2004-12-01
021202002692 2002-12-02 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-30
Type:
Planned
Address:
ROUTE 17M, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-07-18
Operation Classification:
Exempt For Hire, APPLYING FOR MC
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State