Search icon

MAJOR NISSAN OF GARDEN CITY, INC.

Company Details

Name: MAJOR NISSAN OF GARDEN CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530687
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 75 GEORGIAN COURT, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE BENDELL DOS Process Agent 75 GEORGIAN COURT, ROSLYN, NY, United States, 11576

Chief Executive Officer

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

History

Start date End date Type Value
2024-05-03 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-31 2020-07-15 Address 43-40 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-09-17 2010-08-31 Address 43-40 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-09-07 2014-07-16 Address 316 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2006-09-07 2014-07-16 Address 316 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2006-09-07 2008-09-17 Address 316 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2004-08-06 2006-09-07 Address 316 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200715060509 2020-07-15 BIENNIAL STATEMENT 2020-07-01
140716006441 2014-07-16 BIENNIAL STATEMENT 2014-07-01
100831002019 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080917002020 2008-09-17 BIENNIAL STATEMENT 2008-07-01
060907002345 2006-09-07 BIENNIAL STATEMENT 2006-07-01
040806002643 2004-08-06 BIENNIAL STATEMENT 2004-07-01
000712000699 2000-07-12 CERTIFICATE OF INCORPORATION 2000-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630939 0214700 2005-04-20 316 N. FRANKLIN AVE., HEMPSTEAD, NY, 11550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-05-04
Case Closed 2005-07-13

Related Activity

Type Complaint
Activity Nr 200160836
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2005-05-20
Abatement Due Date 2005-06-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-05-20
Abatement Due Date 2005-07-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-05-20
Abatement Due Date 2005-07-08
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State