Search icon

NEWBURGH NISSAN, INC.

Company Details

Name: NEWBURGH NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1994 (31 years ago)
Entity Number: 1829584
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: ROBERT W FINK, PO BOX 900 110 MURRAY AVE, GOSHEN, NY, United States, 10924
Principal Address: 17 RT 79K, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT W FINK, PO BOX 900 110 MURRAY AVE, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
GEORGE C HARTE, JR Chief Executive Officer 17 RT 79K, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2012-02-02 2014-06-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1997-02-10 2012-02-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1996-08-01 2007-04-18 Address PO BOX 2098, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-08-01 2007-04-18 Address 444 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-08-01 2007-04-18 Address ROBERT W FINK, PO BOX 900 162 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1994-06-16 1997-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-16 1996-08-01 Address POST OFFFICE BOX 900, 162 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625006199 2014-06-25 BIENNIAL STATEMENT 2014-06-01
140618000835 2014-06-18 CERTIFICATE OF AMENDMENT 2014-06-18
120618006377 2012-06-18 BIENNIAL STATEMENT 2012-06-01
120202000763 2012-02-02 CERTIFICATE OF AMENDMENT 2012-02-02
100706002531 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080611002299 2008-06-11 BIENNIAL STATEMENT 2008-06-01
070418002536 2007-04-18 BIENNIAL STATEMENT 2006-06-01
970210000181 1997-02-10 CERTIFICATE OF AMENDMENT 1997-02-10
960801002287 1996-08-01 BIENNIAL STATEMENT 1996-06-01
940805000236 1994-08-05 CERTIFICATE OF AMENDMENT 1994-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523354 0213100 1996-09-13 UNION AVE. & RTE. 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-09-13
Emphasis N: TRENCH
Case Closed 1996-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206280 Civil Rights Employment 2002-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2002-08-06
Termination Date 2003-05-09
Date Issue Joined 2002-11-13
Pretrial Conference Date 2002-11-13
Section 2000
Status Terminated

Parties

Name WEINER
Role Plaintiff
Name NEWBURGH NISSAN, INC.
Role Defendant
1202252 Civil Rights Employment 2012-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-03-27
Termination Date 2012-11-08
Date Issue Joined 2012-03-30
Section 2000
Sub Section E
Status Terminated

Parties

Name PAPITTO
Role Plaintiff
Name NEWBURGH NISSAN, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State