Search icon

CURRY MOTORS, INC.

Headquarter

Company Details

Name: CURRY MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1961 (64 years ago)
Entity Number: 136581
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583
Principal Address: C/O THE CURRY CORPORATION, 727 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CURRY MOTORS, INC., FLORIDA 814030 FLORIDA

Chief Executive Officer

Name Role Address
ROBIN CURRY BERNACCHIA Chief Executive Officer 4 COUNTY HOUSE ROAD, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2011-04-12 2013-03-06 Address 4 COUNTY HOUSE ROAD, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2007-03-21 2011-04-12 Address 1 BROADCAST FORUM, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2005-05-02 2007-03-21 Address 61 PEMBROKE DR, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
1993-05-19 2005-05-02 Address 3805 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-05-19 2005-05-02 Address 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1980-11-07 1981-03-25 Name CURRY HONDA, INC.
1965-12-01 1980-11-07 Address 728 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1961-03-28 1965-12-01 Address 20 SO. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1961-03-28 1980-11-07 Name REGENT ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
210312060050 2021-03-12 BIENNIAL STATEMENT 2021-03-01
170302006440 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150303007050 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306007352 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110412002523 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090302002049 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002604 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050502002814 2005-05-02 BIENNIAL STATEMENT 2005-03-01
040729000024 2004-07-29 ERRONEOUS ENTRY 2004-07-29
DP-1697645 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114110158 0216000 1994-05-19 3805 CROMPOND RD, YORKTOWN HGTS, NY, 10598
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-05-19
Case Closed 1994-06-10

Related Activity

Type Complaint
Activity Nr 74514993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-05-31
Abatement Due Date 1994-06-08
Current Penalty 1650.0
Initial Penalty 2500.0
Nr Instances 12
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1994-05-31
Abatement Due Date 1994-06-08
Current Penalty 1650.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1994-05-31
Abatement Due Date 1994-06-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1994-05-31
Abatement Due Date 1994-06-08
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-05-31
Abatement Due Date 1994-06-08
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-31
Abatement Due Date 1994-07-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-31
Abatement Due Date 1994-07-03
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-31
Abatement Due Date 1994-06-02
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 57
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State