JIM MURPHY BUICK GMC, INC.

Name: | JIM MURPHY BUICK GMC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1985 (40 years ago) |
Entity Number: | 999873 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 3000 WALDEN AVENUE, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
JAMES A. MURPHY, JR. | Agent | 3000 WALDEN AVE., DEPEW, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3000 WALDEN AVENUE, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
JAMES A. MURPHY JR. | Chief Executive Officer | 3000 WALDEN AVENUE, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2011-08-16 | Name | JIM MURPHY PONTIAC BUICK GMC, INC. |
1992-12-29 | 1999-05-10 | Address | 47 PINE LAKE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 1999-05-10 | Address | 47 PINE LAKE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1999-05-10 | Address | 47 PINE LAKE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1990-03-23 | 2006-06-07 | Name | JIM MURPHY PONTIAC - GMC TRUCK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501061527 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170508006627 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150501006386 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006750 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110816000423 | 2011-08-16 | CERTIFICATE OF AMENDMENT | 2011-08-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State