Search icon

PARKWAY CHEVROLET INC.

Print

Details

Entity Number 2450831

Status Active

NamePARKWAY CHEVROLET INC.

CountySt. Lawrence

Date of registration 16 Dec 1999 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1655 County Route 25, Canton, NY, United States, 13617

Address ZIP code 13617

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PARKWAY, INC. 401(K) PROFIT SHARING PLAN

2022

364434398

2023-07-31

PARKWAY CHEVROLET, INC.

43

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code441110
Sponsor’s telephone number3157141003
Plan sponsor’s address9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

RolePlan administrator
Date2023-07-31
Name of individual signingSCHIEL WOOD

PARKWAY, INC. 401(K) PROFIT SHARING PLAN

2021

364434398

2022-08-29

PARKWAY CHEVROLET, INC.

55

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code441110
Sponsor’s telephone number3157141003
Plan sponsor’s address9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

RolePlan administrator
Date2022-08-29
Name of individual signingSCHIEL WOOD

PARKWAY, INC. 401(K) PROFIT SHARING PLAN

2020

364434398

2021-07-15

PARKWAY CHEVROLET, INC.

51

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code441110
Sponsor’s telephone number3153940740
Plan sponsor’s address9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

RolePlan administrator
Date2021-07-15
Name of individual signingSCHIEL WOOD
RoleEmployer/plan sponsor
Date2021-07-15
Name of individual signingSCHIEL WOOD

PARKWAY, INC. 401(K) PROFIT SHARING PLAN

2019

364434398

2020-09-28

PARKWAY CHEVROLET, INC.

55

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code441110
Sponsor’s telephone number3153940740
Plan sponsor’s address9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

RolePlan administrator
Date2020-09-28
Name of individual signingSCHIEL WOOD
RoleEmployer/plan sponsor
Date2020-09-28
Name of individual signingSCHIEL WOOD

PARKWAY, INC. 401(K) PROFIT SHARING PLAN

2018

364434398

2019-10-03

PARKWAY CHEVROLET, INC.

46

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code441110
Sponsor’s telephone number3153940740
Plan sponsor’s address9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

RolePlan administrator
Date2019-10-03
Name of individual signingSCHIEL WOOD
RoleEmployer/plan sponsor
Date2019-10-03
Name of individual signingSCHIEL WOOD

PARKWAY, INC. 401(K) PROFIT SHARING PLAN

2017

364434398

2018-10-12

PARKWAY CHEVROLET, INC.

44

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code441110
Sponsor’s telephone number3153940740
Plan sponsor’s address9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669

Signature of

RolePlan administrator
Date2018-10-12
Name of individual signingSCHIEL WOOD
RoleEmployer/plan sponsor
Date2018-10-12
Name of individual signingSCHIEL WOOD

DOS Process Agent

Name Role Address

SCHIEL S WOOD

DOS Process Agent

1655 County Route 25, Canton, NY, United States, 13617

Chief Executive Officer

Name Role Address

SCHIEL S WOOD

Chief Executive Officer

1655 COUNTY ROUTE 25, CANTON, NY, United States, 13617

History

Start date End date Type Value

2023-12-06

2023-12-06

Address

1655 COUNTY ROUTE 25, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

2023-12-06

2023-12-06

Address

1655 COUNTY ROUTE 25, CANTON, NY, 13617, 6512, USA (Type of address: Chief Executive Officer)

2023-12-06

2023-12-06

Address

9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)

2015-01-23

2023-12-06

Address

9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

2003-12-01

2015-01-23

Address

1651 COUNTY RT 25, CANTON, NY, 13617, USA (Type of address: Service of Process)

2003-12-01

2023-12-06

Address

9890 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)

2001-11-27

2015-01-23

Address

267 NELSON RD, LISBON, NY, 13658, USA (Type of address: Principal Executive Office)

2001-11-27

2003-12-01

Address

267 NELSON RD, LISBON, NY, 13658, USA (Type of address: Chief Executive Officer)

1999-12-16

2003-12-01

Address

1651 COUNTY RT. 25, CANTON, NY, 13617, USA (Type of address: Service of Process)

1999-12-16

2023-12-06

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

231206000252

2023-12-06

BIENNIAL STATEMENT

2023-12-01

211209002895

2021-12-09

BIENNIAL STATEMENT

2021-12-09

191203062110

2019-12-03

BIENNIAL STATEMENT

2019-12-01

171208006100

2017-12-08

BIENNIAL STATEMENT

2017-12-01

151208006420

2015-12-08

BIENNIAL STATEMENT

2015-12-01

150716000211

2015-07-16

CERTIFICATE OF AMENDMENT

2015-07-16

150123006280

2015-01-23

BIENNIAL STATEMENT

2013-12-01

120103002783

2012-01-03

BIENNIAL STATEMENT

2011-12-01

100115002048

2010-01-15

BIENNIAL STATEMENT

2009-12-01

071212002103

2007-12-12

BIENNIAL STATEMENT

2007-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts