DAVIDSON CHEVROLET, INC.

Name: | DAVIDSON CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1984 (41 years ago) |
Entity Number: | 939686 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5871 ROME TABERG ROAD, ROME, NY, United States, 13440 |
Shares Details
Shares issued 1728
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD R. DAVIDSON | Chief Executive Officer | 5871 ROME TABERG ROAD, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
DONALD R. DAVIDSON | DOS Process Agent | 5871 ROME TABERG ROAD, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 5871 ROME TABERG ROAD, PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-05-06 | Address | 5871 ROME TABERG ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-05-06 | Address | 5871 ROME TABERG ROAD, PO BOX 4230, ROME, NY, 13442, USA (Type of address: Service of Process) |
2020-01-10 | 2024-05-06 | Address | 5871 ROME TABERG ROAD, PO BOX 4230, ROME, NY, 13442, USA (Type of address: Chief Executive Officer) |
2020-01-10 | 2020-08-03 | Address | 5871 ROME TABERG ROAD, ROME, NY, 13442, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506001562 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
200803061494 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
200110060507 | 2020-01-10 | BIENNIAL STATEMENT | 2018-08-01 |
171122000308 | 2017-11-22 | CERTIFICATE OF AMENDMENT | 2017-11-22 |
160801006989 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State