Search icon

MEYER-CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SHEILA C MEYER, 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
SHEILA C MEYER Chief Executive Officer 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Form 5500 Series

Employer Identification Number (EIN):
111077660
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1017511-DCA Inactive Business 1999-08-25 2013-07-31

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-09-03
Type:
FollowUp
Address:
61-15 METROPOLITAN AVE, New York -Richmond, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-08-22
Type:
Planned
Address:
61-15 METROPOLITAN AVE, NY, 11227
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-07-25
Type:
Planned
Address:
61-15 METROPOLITAN AVE, NY, 11227
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
AMES
Party Role:
Plaintiff
Party Name:
MEYER-CHEVROLET, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State