Name: | HINDLEY CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 141506 |
ZIP code: | 32968 |
County: | Orange |
Place of Formation: | New York |
Address: | 380 40TH COURT S.W., VERO BEACH, FL, United States, 32968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR KENNETH D HINDLEY | Chief Executive Officer | 380 40TH COURT S.W., VERO BEACH, FL, United States, 32968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 40TH COURT S.W., VERO BEACH, FL, United States, 32968 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-03 | 2003-10-14 | Address | 4212 LAKE SHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer) |
2000-03-03 | 2003-10-14 | Address | 4212 LAKE SHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Principal Executive Office) |
2000-03-03 | 2003-10-14 | Address | 4212 LAKE SHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process) |
1992-11-20 | 2000-03-03 | Address | RT. 9W PO BOX 1000, FORT MONTGOMERY, NY, 10922, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2000-03-03 | Address | RT. 9W, FORT MONTGOMERY, NY, 10922, USA (Type of address: Principal Executive Office) |
1961-10-05 | 2000-03-03 | Address | RT 9-W, FORT MONTGOMERY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112912 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20100222036 | 2010-02-22 | ASSUMED NAME CORP INITIAL FILING | 2010-02-22 |
031014002654 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011012002301 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
000303002365 | 2000-03-03 | BIENNIAL STATEMENT | 1999-10-01 |
971016002647 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
931104002748 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
921120002369 | 1992-11-20 | BIENNIAL STATEMENT | 1992-10-01 |
A364116-3 | 1976-12-20 | CERTIFICATE OF AMENDMENT | 1976-12-20 |
289958 | 1961-10-05 | CERTIFICATE OF INCORPORATION | 1961-10-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10744605 | 0213100 | 1983-07-13 | ROUTE 9W, Fort Montgomery, NY, 10922 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320188907 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 C07 |
Issuance Date | 1983-07-21 |
Abatement Due Date | 1983-08-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1983-07-21 |
Abatement Due Date | 1983-07-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State