Search icon

DAVIDSON CHEVROLET BUICK GMC OF WATERTOWN, INC.

Company Details

Name: DAVIDSON CHEVROLET BUICK GMC OF WATERTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1983 (41 years ago)
Entity Number: 877909
ZIP code: 13440
County: Jefferson
Place of Formation: New York
Address: PO BOX 4230, ROME, NY, United States, 13440
Principal Address: 5871 ROME-TABERG ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 1728

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JETRLNUKBDH6 2024-08-09 18439 US ROUTE 11, WATERTOWN, NY, 13601, 5324, USA 18439 US ROUTE 11, WATERTOWN, NY, 13601, 5324, USA

Business Information

URL www.davidsongmsupercenter.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-08-14
Initial Registration Date 2021-10-28
Entity Start Date 1983-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811121, 811191, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT DELAFAYETTE
Role SERVICE MANAGER
Address 18439 US ROUTE 11, WATERTOWN, NY, 13601, USA
Government Business
Title PRIMARY POC
Name SCOTT DELAFAYETTE
Role SERVICE MANAGER
Address 18439 US ROUTE 11, WATERTOWN, NY, 13601, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900RQIHG9MWN6X430 877909 US-NY GENERAL ACTIVE No data

Addresses

Legal 5871 Rome-Taberg Road, Rome, US-NY, US, 13440
Headquarters 5871 Rome-Taberg Road, Rome, US-NY, US, 13440

Registration details

Registration Date 2020-03-13
Last Update 2022-03-15
Status LAPSED
Next Renewal 2022-03-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 877909

DOS Process Agent

Name Role Address
DAVIDSON CHEVROLET CADILLAC, INC. DOS Process Agent PO BOX 4230, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
DONALD R. DAVIDSON Chief Executive Officer PO BOX 4230, ROME, NY, United States, 13442

History

Start date End date Type Value
2024-09-12 2024-09-12 Address PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 1728, Par value: 1
2023-09-28 2023-10-10 Shares Share type: PAR VALUE, Number of shares: 1728, Par value: 1
2022-09-13 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 1728, Par value: 1
2021-09-29 2024-09-12 Address PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)
2021-09-29 2024-09-12 Address PO BOX 4230, ROME, NY, 13440, USA (Type of address: Service of Process)
2021-09-29 2022-09-13 Shares Share type: PAR VALUE, Number of shares: 1728, Par value: 1
2019-11-01 2021-09-29 Address PO BOX 4230, ROME, NY, 13440, USA (Type of address: Service of Process)
2017-11-20 2021-09-29 Shares Share type: PAR VALUE, Number of shares: 1728, Par value: 1
2017-01-10 2021-09-29 Address PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912002893 2024-09-12 BIENNIAL STATEMENT 2024-09-12
210929000668 2021-09-29 CERTIFICATE OF AMENDMENT 2021-09-29
191101060459 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171120000686 2017-11-20 CERTIFICATE OF AMENDMENT 2017-11-20
171101007466 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170110006743 2017-01-10 BIENNIAL STATEMENT 2015-11-01
131127002279 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111122002192 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091030002183 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071115002590 2007-11-15 BIENNIAL STATEMENT 2007-11-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2666645 DAVIDSON CHEVROLET BUICK GMC OF WATERTOWN INC - JETRLNUKBDH6 18439 US ROUTE 11, WATERTOWN, NY, 13601-5324
Capabilities Statement Link -
Phone Number 315-221-3721
Fax Number -
E-mail Address ScottDelafayette@davidsonautonet.com
WWW Page www.davidsongmsupercenter.com
E-Commerce Website -
Contact Person SCOTT DELAFAYETTE
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 970J5
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811111
NAICS Code's Description General Automotive Repair
Small Yes
Code 811121
NAICS Code's Description Automotive Body, Paint and Interior Repair and Maintenance
Small Yes
Code 811191
NAICS Code's Description Automotive Oil Change and Lubrication Shops
Small Yes
Code 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Feb 2025

Sources: New York Secretary of State