Search icon

NESENGER CHEVROLET, INC.

Company Details

Name: NESENGER CHEVROLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1970 (55 years ago)
Entity Number: 287023
ZIP code: 11763
County: Suffolk
Place of Formation: Delaware
Address: NESENGER AUTO SALES, 2096 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
GEORGE NESENGER Chief Executive Officer 2096 ROUTE 112, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NESENGER AUTO SALES, 2096 ROUTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1993-06-23 2000-03-20 Address 536 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-06-23 2000-03-20 Address 536 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-06-23 2000-03-20 Address 536 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1970-01-07 1993-06-23 Address 460 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080131002327 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060321003467 2006-03-21 BIENNIAL STATEMENT 2006-01-01
020118002159 2002-01-18 BIENNIAL STATEMENT 2002-01-01
C292765-2 2000-08-29 ASSUMED NAME LLC INITIAL FILING 2000-08-29
000320002665 2000-03-20 BIENNIAL STATEMENT 2000-01-01

Court Cases

Court Case Summary

Filing Date:
2021-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
NESENGER CHEVROLET, INC.
Party Role:
Defendant
Party Name:
DREYER
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State