Name: | METRO CHRYSLER PLYMOUTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1990 (35 years ago) |
Entity Number: | 1480339 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 206-26 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Principal Address: | 57 NORTH DRIVE, PLANDOME, NY, United States, 11030 |
Contact Details
Phone +1 718-297-6300
Phone +1 718-479-6200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METRO CHRYSLER PLYMOUTH INC | Chief Executive Officer | 211-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
STEVEN KOUFAKIS | DOS Process Agent | 206-26 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277732-DCA | Inactive | Business | 2008-02-20 | 2009-07-31 |
0947830-DCA | Inactive | Business | 2003-06-12 | 2011-07-31 |
0884800-DCA | Active | Business | 2003-06-12 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2020-12-04 | Address | 206-26 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2010-12-06 | 2015-09-24 | Address | 211-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2010-12-06 | 2020-05-06 | Address | 211-34 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
2005-03-29 | 2010-12-06 | Address | 57 NORTH DR, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office) |
2005-03-29 | 2010-12-06 | Address | 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2010-12-06 | Address | 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
1996-10-08 | 2005-03-29 | Address | 31 THE TERRACE, 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
1996-10-08 | 2005-03-29 | Address | 31 THE TERRACE, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer) |
1996-10-08 | 2005-03-29 | Address | 211-34 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office) |
1990-10-10 | 1996-10-08 | Address | 240-04 67TH AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060015 | 2020-12-04 | BIENNIAL STATEMENT | 2020-10-01 |
200506060440 | 2020-05-06 | BIENNIAL STATEMENT | 2018-10-01 |
150924006119 | 2015-09-24 | BIENNIAL STATEMENT | 2014-10-01 |
101206002713 | 2010-12-06 | BIENNIAL STATEMENT | 2010-10-01 |
080930003319 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061002003292 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
050329002332 | 2005-03-29 | BIENNIAL STATEMENT | 2004-10-01 |
031231000854 | 2003-12-31 | CERTIFICATE OF MERGER | 2003-12-31 |
021002003006 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001017002437 | 2000-10-17 | BIENNIAL STATEMENT | 2000-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-26 | No data | 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2023-02-06 | No data | 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-04-26 | No data | 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-09-20 | No data | 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-11-26 | No data | 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-03 | No data | 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-11-20 | No data | 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-02 | No data | 21011 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-04 | No data | 21134 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-18 | No data | 21011 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-08-13 | 2019-10-01 | Defective Goods | No | 0.00 | Advised to Sue |
2017-06-13 | 2017-06-21 | Defective Goods | NA | 0.00 | Referred to Outside |
2016-12-06 | 2017-01-09 | Exchange Goods/Contract Cancelled | NA | 0.00 | Referred to Outside |
2016-06-16 | 2016-08-01 | Breach of Contract | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-04-21 | 2014-06-06 | Billing Dispute | No | 0.00 | Consumer Took Action |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3646350 | RENEWAL | INVOICED | 2023-05-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
3634361 | LL VIO | INVOICED | 2023-04-27 | 3350 | LL - License Violation |
3634362 | CL VIO | INVOICED | 2023-04-27 | 500 | CL - Consumer Law Violation |
3548359 | CL VIO | CREDITED | 2022-11-02 | 350 | CL - Consumer Law Violation |
3548358 | LL VIO | CREDITED | 2022-11-02 | 3500 | LL - License Violation |
3460708 | LL VIO | INVOICED | 2022-07-06 | 350 | LL - License Violation |
3447072 | CL VIO | CREDITED | 2022-05-13 | 350 | CL - Consumer Law Violation |
3447071 | LL VIO | CREDITED | 2022-05-13 | 3500 | LL - License Violation |
3340237 | RENEWAL | INVOICED | 2021-06-22 | 600 | Secondhand Dealer Auto License Renewal Fee |
3142025 | LL VIO | INVOICED | 2020-01-08 | 562.5 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-04-26 | Default Decision | DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW | 1 | No data | 1 | No data |
2022-04-26 | Default Decision | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | No data | 1 | No data |
2021-09-20 | Settlement (Pre-Hearing) | SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE | 1 | 1 | No data | No data |
2021-09-20 | Settlement (Pre-Hearing) | BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE | 1 | 1 | No data | No data |
2021-09-20 | Settlement (Pre-Hearing) | BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE | 1 | 1 | No data | No data |
2021-09-20 | Settlement (Pre-Hearing) | Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information | 1 | 1 | No data | No data |
2021-09-20 | Settlement (Pre-Hearing) | BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS | 1 | 1 | No data | No data |
2021-09-20 | Settlement (Pre-Hearing) | DEALER FAILED TO INCLUDE USED VEHICLE CERTIFICATION or the USED VEHICLE DISCLOSURE STATEMENT IN THE DOCUMENT THAT REFLECTS TRANSFER OF TITLE IN ACCORDANCE WITH SECTION 417 OF THE VEHICLE AND TRAFFIC LAW | 1 | 1 | No data | No data |
2019-11-26 | Settlement (Pre-Hearing) | SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE | 5 | 5 | No data | No data |
2019-11-26 | Settlement (Pre-Hearing) | BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED | 1 | 1 | No data | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341506673 | 0215600 | 2016-05-27 | 211-10 JAMAICA AVENUE, JAMAICA, NY, 11428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1094221 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A01 |
Issuance Date | 2016-07-28 |
Abatement Due Date | 2016-08-16 |
Current Penalty | 2450.0 |
Initial Penalty | 3500.0 |
Final Order | 2016-08-16 |
Nr Instances | 2 |
Nr Exposed | 15 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.215(a)(1): Abrasive wheel(s) used on grinding machinery were not used with safety guard(s): A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 (211-10 Automotive Shop) An 8 inch abrasive wheel bench grinder used by employees when cleaning automotive parts was observed missing a guard. B.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 (211-10 Automotive Shop) An 8 inch abrasive wheel bench grinder used by employees when cleaning automotive parts was observed missing a tongue guard. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 2016-07-28 |
Abatement Due Date | 2016-08-16 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-16 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.215(a)(4): Grinding machinery was not used with work rest(s) to support offhand grinding work: A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 (211-10 Automotive Shop) An 8 inch bench grinder used by employees during the cleaning and repair of automotive parts was observed missing a work rest. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 I |
Issuance Date | 2016-07-28 |
Abatement Due Date | 2016-08-16 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-16 |
Nr Instances | 1 |
Nr Exposed | 15 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 (Service Department) An electrical panel located in the service department was observed missing a cover exposing employees to electrical hazards. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 B02 |
Issuance Date | 2016-07-28 |
Abatement Due Date | 2016-08-16 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-16 |
Nr Instances | 1 |
Nr Exposed | 15 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11423 (Automotive Shop) An emergency exit door located in the 211-10 service department was observed missing an exit sign. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2016-07-28 |
Abatement Due Date | 2016-09-14 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-16 |
Nr Instances | 1 |
Nr Exposed | 60 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: A.) On or about Friday, May 27, 2016 at 211-10 Jamaica Avenue, Jamaica, NY 11428 The employer failed to develop, implement and maintain a written hazard communication program for employees that are required to use hazardous chemicals such as but not limited to; brake cleaners and silicone sprays. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3826778804 | 2021-04-15 | 0202 | PPS | 21110 Jamaica Ave, Queens Village, NY, 11428-1541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9072307306 | 2020-05-01 | 0202 | PPP | 211-10 Jamaica Avenue, QUEENS VILLAGE, NY, 11428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2001069 | Franchise | 2020-02-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FCA US LLC |
Role | Plaintiff |
Name | METRO CHRYSLER PLYMOUTH INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-12-19 |
Termination Date | 2024-05-06 |
Section | 1441 |
Sub Section | LM |
Status | Terminated |
Parties
Name | METRO CHRYSLER PLYMOUTH INC. |
Role | Plaintiff |
Name | FRASER |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-09-21 |
Termination Date | 2022-11-09 |
Section | 1332 |
Sub Section | DF |
Status | Terminated |
Parties
Name | METRO CHRYSLER PLYMOUTH INC. |
Role | Plaintiff |
Name | FCA US LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-12-04 |
Termination Date | 2009-08-07 |
Date Issue Joined | 2009-02-27 |
Section | 1640 |
Status | Terminated |
Parties
Name | LUBIN |
Role | Plaintiff |
Name | METRO CHRYSLER PLYMOUTH INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State