Search icon

COURTESY LINCOLN-MERCURY, INC.

Company Details

Name: COURTESY LINCOLN-MERCURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1516569
ZIP code: 10466
County: Bronx
Place of Formation: New York
Principal Address: 2431 BOSTON ROAD, BRONX, NY, United States, 10467
Address: 2431 BOSTON ROAD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-547-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2431 BOSTON ROAD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
ROBERT FEDERICO Chief Executive Officer 2431 BOSTON ROAD, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
0888829-DCA Inactive Business 2003-07-30 2007-07-31

History

Start date End date Type Value
1991-03-18 1994-05-24 Address 4156 BRONX BLVD., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833327 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050428002810 2005-04-28 BIENNIAL STATEMENT 2005-03-01
030311002831 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010320002503 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990331002181 1999-03-31 BIENNIAL STATEMENT 1999-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1339800 RENEWAL INVOICED 2005-06-28 600 Secondhand Dealer Auto License Renewal Fee
21207 LL VIO INVOICED 2003-12-19 7550 LL - License Violation
1339801 RENEWAL INVOICED 2003-08-04 600 Secondhand Dealer Auto License Renewal Fee
526622 FINGERPRINT INVOICED 2003-07-30 75 Fingerprint Fee
7091 LL VIO INVOICED 2001-11-14 1650 LL - License Violation
1339802 RENEWAL INVOICED 2001-07-16 600 Secondhand Dealer Auto License Renewal Fee
1339803 RENEWAL INVOICED 1999-05-27 600 Secondhand Dealer Auto License Renewal Fee
1339804 RENEWAL INVOICED 1997-06-10 600 Secondhand Dealer Auto License Renewal Fee
1339805 RENEWAL INVOICED 1995-06-08 600 Secondhand Dealer Auto License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2006-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 259, UNITED AUTOMOBILE W
Party Role:
Plaintiff
Party Name:
COURTESY LINCOLN-MERCURY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State