Entity Number 2450831
Status Active
NamePARKWAY CHEVROLET INC.
CountySt. Lawrence
Date of registration 16 Dec 1999 (25 years ago) 16 Dec 1999
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
PARKWAY, INC. 401(K) PROFIT SHARING PLAN
2022
364434398
2023-07-31
PARKWAY CHEVROLET, INC.
43
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3157141003 |
Plan sponsor’s address | 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | SCHIEL WOOD |
PARKWAY, INC. 401(K) PROFIT SHARING PLAN
2021
364434398
2022-08-29
PARKWAY CHEVROLET, INC.
55
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3157141003 |
Plan sponsor’s address | 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669 |
Signature of
Role | Plan administrator |
Date | 2022-08-29 |
Name of individual signing | SCHIEL WOOD |
PARKWAY, INC. 401(K) PROFIT SHARING PLAN
2020
364434398
2021-07-15
PARKWAY CHEVROLET, INC.
51
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3153940740 |
Plan sponsor’s address | 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | SCHIEL WOOD |
Role | Employer/plan sponsor |
Date | 2021-07-15 |
Name of individual signing | SCHIEL WOOD |
PARKWAY, INC. 401(K) PROFIT SHARING PLAN
2019
364434398
2020-09-28
PARKWAY CHEVROLET, INC.
55
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3153940740 |
Plan sponsor’s address | 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669 |
Signature of
Role | Plan administrator |
Date | 2020-09-28 |
Name of individual signing | SCHIEL WOOD |
Role | Employer/plan sponsor |
Date | 2020-09-28 |
Name of individual signing | SCHIEL WOOD |
PARKWAY, INC. 401(K) PROFIT SHARING PLAN
2018
364434398
2019-10-03
PARKWAY CHEVROLET, INC.
46
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3153940740 |
Plan sponsor’s address | 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669 |
Signature of
Role | Plan administrator |
Date | 2019-10-03 |
Name of individual signing | SCHIEL WOOD |
Role | Employer/plan sponsor |
Date | 2019-10-03 |
Name of individual signing | SCHIEL WOOD |
PARKWAY, INC. 401(K) PROFIT SHARING PLAN
2017
364434398
2018-10-12
PARKWAY CHEVROLET, INC.
44
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 3153940740 |
Plan sponsor’s address | 9890 STATE HIGHWAY 37, OGDENSBURG, NY, 13669 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | SCHIEL WOOD |
Role | Employer/plan sponsor |
Date | 2018-10-12 |
Name of individual signing | SCHIEL WOOD |
SCHIEL S WOOD
DOS Process Agent
1655 County Route 25, Canton, NY, United States, 13617
SCHIEL S WOOD
Chief Executive Officer
1655 COUNTY ROUTE 25, CANTON, NY, United States, 13617
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
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