Search icon

MAJOR CHEVROLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAJOR CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1957 (68 years ago)
Entity Number: 168149
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-40 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-937-3700

Shares Details

Shares issued 0

Share Par Value 230100

Type CAP

Chief Executive Officer

Name Role Address
BRUCE BENDELL Chief Executive Officer 43-40 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-40 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
0851824-DCA Inactive Business 2013-06-04 2015-07-31

History

Start date End date Type Value
2024-05-03 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 2140, Par value: 100
2024-02-14 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 2140, Par value: 100
1993-04-01 1995-04-07 Address 43-40 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1963-12-04 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 2140, Par value: 100
1963-11-21 1963-12-04 Shares Share type: PAR VALUE, Number of shares: 1900, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
111018002280 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091027002567 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071226002441 2007-12-26 BIENNIAL STATEMENT 2007-10-01
051207002771 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031003002008 2003-10-03 BIENNIAL STATEMENT 2003-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-11-04 2015-12-22 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2015-09-02 2015-11-02 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2015-06-16 2015-08-14 Damaged Goods Yes 0.00 Goods Repaired
2014-12-23 2015-01-08 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2014-12-19 2015-02-24 Misrepresentation Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1354210 RENEWAL INVOICED 2013-06-04 600 Secondhand Dealer Auto License Renewal Fee
1354219 RENEWAL INVOICED 2011-06-13 600 Secondhand Dealer Auto License Renewal Fee
132898 LL VIO INVOICED 2011-01-14 1125 LL - License Violation
132477 LL VIO INVOICED 2010-10-28 100 LL - License Violation
111514 LL VIO INVOICED 2009-11-19 350 LL - License Violation
1354211 RENEWAL INVOICED 2009-07-28 600 Secondhand Dealer Auto License Renewal Fee
1354212 RENEWAL INVOICED 2007-06-09 600 Secondhand Dealer Auto License Renewal Fee
46552 LL VIO INVOICED 2005-10-07 1000 LL - License Violation
1354218 RENEWAL INVOICED 2005-06-14 600 Secondhand Dealer Auto License Renewal Fee
32913 LL VIO INVOICED 2004-07-07 250 LL - License Violation

Court Cases

Court Case Summary

Filing Date:
2015-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
MAJOR CHEVROLET, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PORTUONDO
Party Role:
Plaintiff
Party Name:
MAJOR CHEVROLET, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DEANGELIS
Party Role:
Plaintiff
Party Name:
MAJOR CHEVROLET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State