Search icon

ADZAM AUTO SALES, INC.

Company Details

Name: ADZAM AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1973 (52 years ago)
Entity Number: 251322
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: C/O JACK D. BERGER, 519 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507
Principal Address: 519 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADZAM AUTO SALES EMPLOYEE 401(K) PLAN 2011 132738086 2012-05-09 ADZAM AUTO SALES 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 9142412000
Plan sponsor’s address 519 BEDFORD RD., BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 132738086
Plan administrator’s name ADZAM AUTO SALES
Plan administrator’s address 519 BEDFORD RD., BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9142412000

Signature of

Role Plan administrator
Date 2012-05-09
Name of individual signing BARRY SCHAEN
Role Employer/plan sponsor
Date 2012-05-09
Name of individual signing BARRY SCHAEN
ADZAM AUTO SALES EMPLOYEE 401(K) PLAN 2010 132738086 2011-10-11 ADZAM AUTO SALES 49
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 9142412000
Plan sponsor’s address 519 BEDFORD RD., BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 132738086
Plan administrator’s name ADZAM AUTO SALES
Plan administrator’s address 519 BEDFORD RD., BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9142412000

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing BARRY SCHAEN
ADZAM AUTO SALES EMPLOYEE 401(K) PLAN 2009 132738086 2010-07-23 ADZAM AUTO SALES 55
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 441110
Sponsor’s telephone number 9142412000
Plan sponsor’s address 519 BEDFORD RD, BEDFORD HILLS, NY, 10507

Plan administrator’s name and address

Administrator’s EIN 132738086
Plan administrator’s name ADZAM AUTO SALES
Plan administrator’s address 519 BEDFORD RD, BEDFORD HILLS, NY, 10507
Administrator’s telephone number 9142412000

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing BARRY SCHAEN

Chief Executive Officer

Name Role Address
JACK BERGER Chief Executive Officer 519 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JACK D. BERGER, 519 BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1997-10-31 1999-01-21 Address KENT FRIEDMAN & WOOD LLP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-12 2005-02-18 Address 519 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1993-07-12 1997-10-31 Address 519 BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1979-07-27 1997-10-31 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1973-01-12 1979-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-01-12 1993-07-12 Address 529 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081002002730 2008-10-02 BIENNIAL STATEMENT 2007-01-01
050218002569 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030116002256 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010215002182 2001-02-15 BIENNIAL STATEMENT 2001-01-01
990121002281 1999-01-21 BIENNIAL STATEMENT 1999-01-01
C257910-2 1998-03-13 ASSUMED NAME CORP INITIAL FILING 1998-03-13
971031000228 1997-10-31 CERTIFICATE OF AMENDMENT 1997-10-31
970218002127 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940131002446 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930712002249 1993-07-12 BIENNIAL STATEMENT 1993-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007634 Other Contract Actions 2010-10-05 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-10-05
Termination Date 2011-02-02
Section 2201
Sub Section DJ
Status Terminated

Parties

Name MAZDA MOTORS OF AMERICA, INC.
Role Plaintiff
Name ADZAM AUTO SALES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State