Name: | MEYER-CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1919 (106 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 13982 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | SHEILA C MEYER, 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Contact Details
Phone +1 718-821-7650
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MEYER CHEVROLET, INC. PROFIT SHARING 401(K) PLAN | 2012 | 111077660 | 2013-09-03 | MEYER CHEVROLET, INC. | 10 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-09-03 |
Name of individual signing | SHEILA MEYER |
Role | Employer/plan sponsor |
Date | 2013-09-03 |
Name of individual signing | SHEILA MEYER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-01 |
Business code | 441110 |
Sponsor’s telephone number | 5167418385 |
Plan sponsor’s address | 61-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379 |
Signature of
Role | Plan administrator |
Date | 2013-09-03 |
Name of individual signing | SHEILA MEYER |
Role | Employer/plan sponsor |
Date | 2013-09-03 |
Name of individual signing | SHEILA MEYER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-01 |
Business code | 441110 |
Sponsor’s telephone number | 7188217650 |
Plan sponsor’s address | 61-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379 |
Plan administrator’s name and address
Administrator’s EIN | 111077660 |
Plan administrator’s name | MEYER CHEVROLET, INC. |
Plan administrator’s address | 61-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379 |
Administrator’s telephone number | 7188217650 |
Signature of
Role | Plan administrator |
Date | 2012-10-04 |
Name of individual signing | SHEILA MEYER |
Role | Employer/plan sponsor |
Date | 2012-10-04 |
Name of individual signing | SHEILA MEYER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-01 |
Business code | 441110 |
Sponsor’s telephone number | 7188217650 |
Plan sponsor’s address | 61-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379 |
Plan administrator’s name and address
Administrator’s EIN | 111077660 |
Plan administrator’s name | MEYER CHEVROLET, INC. |
Plan administrator’s address | 61-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379 |
Administrator’s telephone number | 7188217650 |
Signature of
Role | Plan administrator |
Date | 2012-10-04 |
Name of individual signing | SHEILA MEYER |
Role | Employer/plan sponsor |
Date | 2012-10-04 |
Name of individual signing | SHEILA MEYER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-03-01 |
Business code | 441110 |
Sponsor’s telephone number | 7188217650 |
Plan sponsor’s address | 61-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379 |
Plan administrator’s name and address
Administrator’s EIN | 111077660 |
Plan administrator’s name | MEYER CHEVROLET, INC. |
Plan administrator’s address | 61-15 METROPOLITAN AVE., MIDDLE VILLAGE, NY, 11379 |
Administrator’s telephone number | 7188217650 |
Signature of
Role | Plan administrator |
Date | 2012-10-04 |
Name of individual signing | SHEILA MEYER |
Role | Employer/plan sponsor |
Date | 2012-10-04 |
Name of individual signing | SHEILA MEYER |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHEILA C MEYER, 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
SHEILA C MEYER | Chief Executive Officer | 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1017511-DCA | Inactive | Business | 1999-08-25 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1923-12-31 | 1928-12-31 | Name | GETTLER & MEYER MOTOR SALES INC. |
1919-02-20 | 1923-12-31 | Name | GETTLER & BREITENBACH MOTOR CAR CO., INC. |
1919-02-20 | 1932-12-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000 |
1919-02-20 | 2003-02-05 | Address | 2413 VAN CORTLANDT AVE, RIDGEWOOD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245654 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110826002458 | 2011-08-26 | BIENNIAL STATEMENT | 2011-02-01 |
090202002558 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070314002593 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
050322003135 | 2005-03-22 | BIENNIAL STATEMENT | 2005-02-01 |
030205002453 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
B085952-2 | 1984-04-02 | ASSUMED NAME CORP INITIAL FILING | 1984-04-02 |
4372-103 | 1932-12-27 | CERTIFICATE OF AMENDMENT | 1932-12-27 |
3446-37 | 1928-12-31 | CERTIFICATE OF AMENDMENT | 1928-12-31 |
2289-38 | 1923-12-31 | CERTIFICATE OF AMENDMENT | 1923-12-31 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-01 | No data | 6115 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-29 | No data | 6115 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
415500 | RENEWAL | INVOICED | 2011-08-03 | 600 | Secondhand Dealer Auto License Renewal Fee |
415501 | CNV_TFEE | INVOICED | 2011-08-03 | 14.9399995803833 | WT and WH - Transaction Fee |
415503 | RENEWAL | INVOICED | 2009-10-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
415502 | CNV_TFEE | INVOICED | 2009-10-20 | 12 | WT and WH - Transaction Fee |
93714 | APPEAL | INVOICED | 2009-09-21 | 50 | Appeal Filing Fee |
107986 | APPEAL | INVOICED | 2009-07-01 | 25 | Appeal Filing Fee |
415504 | RENEWAL | INVOICED | 2007-05-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
64324 | LL VIO | INVOICED | 2006-10-04 | 750 | LL - License Violation |
415505 | RENEWAL | INVOICED | 2005-06-14 | 600 | Secondhand Dealer Auto License Renewal Fee |
415506 | RENEWAL | INVOICED | 2003-05-29 | 600 | Secondhand Dealer Auto License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11873619 | 0215600 | 1974-09-03 | 61-15 METROPOLITAN AVE, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11914611 | 0215600 | 1974-08-22 | 61-15 METROPOLITAN AVE, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11873460 | 0215600 | 1974-07-25 | 61-15 METROPOLITAN AVE, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-07-29 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-07-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 D |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-08-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100107 E06 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-08-31 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100134 A01 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-08-31 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-08-31 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-07-29 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-08-31 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-07-26 |
Abatement Due Date | 1974-08-31 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State