Search icon

SALISBURY CHEVROLET, INC.

Company Details

Name: SALISBURY CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1982 (43 years ago)
Date of dissolution: 18 Aug 2011
Entity Number: 794864
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 450 NEW KARNER RD, ALBANY, NY, United States, 12205
Principal Address: 175 FREEMAN'S BRIDGE RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAVELLE & FINN DOS Process Agent 450 NEW KARNER RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANNA GERRITY Chief Executive Officer 175 FREEMAN'S BRIDGE RD, SCOTIA, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141640540
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-19 1995-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-17 2002-10-07 Address PO BOX 46, NEWTONVILLE, NY, 12128, 0046, USA (Type of address: Chief Executive Officer)
1993-06-17 2002-10-07 Address 40 TURNER LANE, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1993-06-17 2002-10-07 Address 90 STATE STREET, ALBANY, NY, 12207, 1780, USA (Type of address: Service of Process)
1982-09-24 1995-07-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110818000332 2011-08-18 CERTIFICATE OF DISSOLUTION 2011-08-18
080821002172 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060911002274 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041029002850 2004-10-29 BIENNIAL STATEMENT 2004-09-01
021007002283 2002-10-07 BIENNIAL STATEMENT 2002-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State