Search icon

BEDFORD HILLS GMC, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT J VAIL Chief Executive Officer 61 SIENNA DRIVE, SOMERS, NY, United States, 10589

History

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)

Filings

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