Search icon

H.B. AUTOMOTIVE GROUP, INC.

Company Details

Name: H.B. AUTOMOTIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2001 (24 years ago)
Entity Number: 2593224
ZIP code: 10469
County: Bronx
Place of Formation: New York
Principal Address: 3333 BOSTON RD, BRONX, NY, United States, 10469
Address: 3333 BOSTON ROAD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-655-7000

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BENDELL Chief Executive Officer 3333 BOSTON RD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
H.B. AUTOMOTIVE GROUP, INC. DOS Process Agent 3333 BOSTON ROAD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1170346-DCA Inactive Business 2005-10-20 2019-07-31

History

Start date End date Type Value
2003-03-05 2007-05-14 Address 43-40 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-03-05 2007-05-14 Address 43-40 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2001-01-11 2019-01-08 Address 3333 BOSTON POST ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108061038 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170118006297 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150114007083 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130129006028 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110120002321 2011-01-20 BIENNIAL STATEMENT 2011-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-11-04 2016-12-27 Advertising/General Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2649502 RENEWAL INVOICED 2017-07-31 600 Secondhand Dealer Auto License Renewal Fee
2560659 LL VIO INVOICED 2017-02-24 500 LL - License Violation
2560660 CL VIO INVOICED 2017-02-24 175 CL - Consumer Law Violation
2104234 RENEWAL INVOICED 2015-06-15 600 Secondhand Dealer Auto License Renewal Fee
673732 RENEWAL INVOICED 2013-05-28 600 Secondhand Dealer Auto License Renewal Fee
201907 LL VIO INVOICED 2013-04-19 100 LL - License Violation
673733 RENEWAL INVOICED 2011-07-06 600 Secondhand Dealer Auto License Renewal Fee
112145 LL VIO INVOICED 2009-12-08 1500 LL - License Violation
673729 RENEWAL INVOICED 2009-07-17 600 Secondhand Dealer Auto License Renewal Fee
673734 RENEWAL INVOICED 2007-06-02 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-06 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2017-02-06 Pleaded Document issued by dealer does not include the DCA license number OR Document issued by dealer lists the incorrect DCA license number 1 1 No data No data
2017-02-06 Pleaded Selling or Offering to Sell a Used Automobile without Posting a Buyer's Guide 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State