Name: | BEDFORD HILLS GMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1991 (34 years ago) |
Entity Number: | 1541359 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 606 NORTH BEDFORD ROAD, PO BOX 385, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 606 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEDFORD HILLS BUICK-GMC TRUCK, INC. | DOS Process Agent | 606 NORTH BEDFORD ROAD, PO BOX 385, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
ROBERT J VAIL | Chief Executive Officer | 61 SIENNA DRIVE, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | PO BOX 385, 606 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 61 SIENNA DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-13 | 2024-09-13 | Address | 61 SIENNA DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | PO BOX 385, 606 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430022914 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
240913000861 | 2024-09-12 | CERTIFICATE OF AMENDMENT | 2024-09-12 |
240530017651 | 2024-05-29 | CERTIFICATE OF AMENDMENT | 2024-05-29 |
240319002750 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
130419002909 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State