Search icon

VILLAGE FORD OF PINE BUSH, NY, INC.

Company Details

Name: VILLAGE FORD OF PINE BUSH, NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1989 (36 years ago)
Entity Number: 1338949
ZIP code: 07450
County: Orange
Place of Formation: New York
Address: 555 N MAPLE AVENUE, RIDGEWOOD, NJ, United States, 07450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T. ROZEMA Chief Executive Officer 2420 MAIN STREET, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
RIDGEWOOD'S VILLAGE FORD, INC. DOS Process Agent 555 N MAPLE AVENUE, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
1994-06-01 2007-03-28 Address ROUTE 52 MAIN STREET, PO BOX 65, PINE BUSH, NY, 12566, 0065, USA (Type of address: Chief Executive Officer)
1994-06-01 2007-03-28 Address 555 NORTH MAPLE AVENUE, RIDGEWOOD, NJ, 07450, 1644, USA (Type of address: Principal Executive Office)
1994-06-01 2007-03-28 Address 555 NORTH MAPLE AVENUE, RIDGEWOOD, NJ, 07450, 1644, USA (Type of address: Service of Process)
1989-03-29 1994-06-01 Address 167 FRANKLIN TURNPIKE, WALDWICK, NJ, 07463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110407002570 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090227002384 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070328002999 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050408002344 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030306002782 2003-03-06 BIENNIAL STATEMENT 2003-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State