MAJOR CHEVROLET, INC.

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
Name | Role | Address |
---|---|---|
BRUCE BENDELL | Chief Executive Officer | 43-40 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-40 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0851824-DCA | Inactive | Business | 2013-06-04 | 2015-07-31 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State