R. J. CHEVROLET, INC.

Name: | R. J. CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1981 (44 years ago) |
Entity Number: | 734869 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 3485 W Henrietta Rd, Rochester, NY, United States, 14623 |
Principal Address: | 1271 WEST RIDGE RD, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
BOB JOHNSON CHEVROLET | DOS Process Agent | 3485 W Henrietta Rd, Rochester, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
GREGORY J STAHL | Chief Executive Officer | 2888 SWEDEN - WALKER RD, 1, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 2888 SWEDEN - WALKER RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 2888 SWEDEN - WALKER RD, 1, NY, 14420, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2024-01-19 | Address | 1271 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2001-11-06 | 2021-06-04 | Address | 1271 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2001-11-06 | 2024-01-19 | Address | 2888 SWEDEN - WALKER RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119003753 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220502003200 | 2022-05-02 | BIENNIAL STATEMENT | 2021-11-01 |
210604061232 | 2021-06-04 | BIENNIAL STATEMENT | 2019-11-01 |
131125002248 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111206003086 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State