Search icon

ADAMS CHEVROLET, INC.

Print

Details

Entity Number 302490

Status Inactive

NameADAMS CHEVROLET, INC.

CountyRensselaer

Date of registration 04 Feb 1971 (54 years ago)

Date of dissolution 30 May 2006

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 11 GARNER RD, AVERILL PARK, NY, United States, 12018

Address ZIP code 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

11 GARNER RD, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address

ALTON J ADAMS JR

Chief Executive Officer

11 GARNER RD, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value

2001-02-15

2005-03-15

Address

771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

2001-02-15

2005-03-15

Address

771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)

2001-02-15

2005-03-15

Address

771 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

1997-03-19

2001-02-15

Address

12 HEATHER LANE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)

1997-03-19

2001-02-15

Address

771 COLUMBIA TPKE, PO BOX 219, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

1997-03-19

2001-02-15

Address

771 COLUMBIA TPKE, PO BOX 219, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

1994-03-17

1997-03-19

Address

30 PARK HILL %3, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)

1994-03-17

1997-03-19

Address

COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

1993-02-19

1994-03-17

Address

16 BELLWOOD WAY, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)

1993-02-19

1997-03-19

Address

771 COLUMBIA TPKE, PO BOX 219, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

060530000511

2006-05-30

CERTIFICATE OF DISSOLUTION

2006-05-30

050315002347

2005-03-15

BIENNIAL STATEMENT

2005-02-01

030124002585

2003-01-24

BIENNIAL STATEMENT

2003-02-01

C309804-2

2001-12-05

ASSUMED NAME CORP INITIAL FILING

2001-12-05

010215002492

2001-02-15

BIENNIAL STATEMENT

2001-02-01

990211002014

1999-02-11

BIENNIAL STATEMENT

1999-02-01

970319002003

1997-03-19

BIENNIAL STATEMENT

1997-02-01

940317002231

1994-03-17

BIENNIAL STATEMENT

1994-02-01

930219002749

1993-02-19

BIENNIAL STATEMENT

1993-02-01

886651-3

1971-02-04

CERTIFICATE OF INCORPORATION

1971-02-04

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts