COUNTRY CHEVROLET-OLDS INC.

Name: | COUNTRY CHEVROLET-OLDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1982 (43 years ago) |
Entity Number: | 782383 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 120 S MAIN ST, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK D PETRUCCI | Chief Executive Officer | 120 S MAIN ST, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
COUNTRY CHEVROLET-OLDS INC. | DOS Process Agent | 120 S MAIN ST, FLORIDA, NY, United States, 10921 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-14 | 2020-07-01 | Address | 120 S MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
2010-08-26 | 2014-07-14 | Address | 95 MAIN STREET, WARWICK, NY, 10990, 1326, USA (Type of address: Chief Executive Officer) |
2006-07-25 | 2014-07-14 | Address | 95 MAIN STREET, WARWICK, NY, 10990, 1326, USA (Type of address: Service of Process) |
2000-07-11 | 2010-08-26 | Address | 95 MAIN ST, WARWICK, NY, 10990, 1326, USA (Type of address: Chief Executive Officer) |
1999-09-16 | 2006-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060528 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180705007210 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160708006044 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140714006030 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120801006303 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State