Search icon

CURRY CHEVROLET SALES & SERVICE, INC.

Company Details

Name: CURRY CHEVROLET SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1962 (63 years ago)
Entity Number: 150965
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583
Principal Address: 728 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURRY CHEVROLET SALES & SERVICE, INC. DOS Process Agent 727 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
B.F. CURRY III Chief Executive Officer 727 CENTRAL AVE., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2007-03-28 2020-05-14 Address 728 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-10-15 2007-03-28 Address 728 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-12-22 2007-03-28 Address 727 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1992-12-22 2007-03-28 Address 728 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1962-10-01 1996-10-15 Address 728 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200514060579 2020-05-14 BIENNIAL STATEMENT 2018-10-01
161014002008 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141002006827 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006680 2012-10-10 BIENNIAL STATEMENT 2012-10-01
080929002710 2008-09-29 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-11
Type:
Planned
Address:
727 CENTRAL AVENUE, SCARSDALE, NY, 10583
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State