Entity Number 302490
Status Inactive
NameADAMS CHEVROLET, INC.
CountyRensselaer
Date of registration 04 Feb 1971 (54 years ago) 04 Feb 1971
Date of dissolution 30 May 2006 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
THE CORPORATION
DOS Process Agent
11 GARNER RD, AVERILL PARK, NY, United States, 12018
ALTON J ADAMS JR
Chief Executive Officer
11 GARNER RD, AVERILL PARK, NY, United States, 12018
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)
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