Search icon

MEYER-CHEVROLET, INC.

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

form 5500

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
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
MEYER CHEVROLET, INC. PROFIT SHARING 401(K) PLAN 2012 111077660 2013-09-03 MEYER CHEVROLET, INC. 10
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
MEYER CHEVROLET, INC. PROFIT SHARING 401(K) PLAN 2011 111077660 2012-10-04 MEYER CHEVROLET, INC. 16
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
MEYER CHEVROLET, INC. PROFIT SHARING 401(K) PLAN 2010 111077660 2012-10-04 MEYER CHEVROLET, INC. 27
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
MEYER CHEVROLET, INC. PROFIT SHARING 401(K) PLAN 2009 111077660 2012-10-04 MEYER CHEVROLET, INC. 47
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

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

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
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

Inspections

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

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 Nr Report ID Date Opened Site Address
11873619 0215600 1974-09-03 61-15 METROPOLITAN AVE, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-03
Case Closed 1984-03-10
11914611 0215600 1974-08-22 61-15 METROPOLITAN AVE, NY, 11227
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-22
Case Closed 1984-03-10
11873460 0215600 1974-07-25 61-15 METROPOLITAN AVE, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-25
Case Closed 1984-03-10

Violation Items

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