Search icon

BRONX FORD, INC.

Company Details

Name: BRONX FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338181
ZIP code: 11714
County: Bronx
Place of Formation: New York
Address: 72 CAFFREY AVE, BETHPAGE, NY, United States, 11714
Principal Address: 3350 BOSTON RD, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-881-7900

Phone +1 718-944-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BENDELL Chief Executive Officer 3350 BOSTON RD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
BRONX FORD, INC. DOS Process Agent 72 CAFFREY AVE, BETHPAGE, NY, United States, 11714

Form 5500 Series

Employer Identification Number (EIN):
200736890
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1399167-DCA Inactive Business 2011-07-08 2015-07-31
1249132-DCA Inactive Business 2007-03-01 2011-07-31
1220138-DCA Inactive Business 2006-03-01 2007-07-31

History

Start date End date Type Value
2018-03-12 2020-03-06 Address 3333 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2010-10-26 2018-03-12 Address 3305 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2010-09-29 2012-01-20 Name BRONX FORD LINCOLN, INC.
2006-12-18 2010-09-29 Name BRONX FORD LINCOLN MERCURY, INC.
2006-03-23 2006-12-18 Name BRONX LINCOLN MERCURY, INC.

Filings

Filing Number Date Filed Type Effective Date
200306061802 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180312006536 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160309006431 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140313006792 2014-03-13 BIENNIAL STATEMENT 2014-03-01
130424006286 2013-04-24 BIENNIAL STATEMENT 2012-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-14 2022-10-18 Billing Dispute Yes 784.00 Cash Amount
2015-05-29 2015-06-03 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2014-12-09 2015-01-16 Surcharge/Overcharge Yes 4876.00 Resolved and Consumer Satisfied
2014-09-11 2014-10-08 Exchange Goods/Contract Cancelled Yes 31388.00 Credit Card Refund and/or Contract Cancelled
2014-06-10 2014-06-16 Non-Delivery of Goods Yes 200.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1223406 RENEWAL INVOICED 2013-06-13 600 Secondhand Dealer Auto License Renewal Fee
201654 LL VIO INVOICED 2013-05-17 250 LL - License Violation
177963 LL VIO INVOICED 2012-04-06 250 LL - License Violation
1075165 LICENSE INVOICED 2011-07-08 750 Secondhand Dealer Auto License Fee
926688 RENEWAL INVOICED 2010-06-01 600 Secondhand Dealer Auto License Renewal Fee
111476 LL VIO INVOICED 2010-01-28 350 LL - License Violation
111781 LL VIO INVOICED 2009-11-12 350 LL - License Violation
926689 RENEWAL INVOICED 2009-07-17 600 Secondhand Dealer Auto License Renewal Fee
96998 LL VIO INVOICED 2009-06-11 445 LL - License Violation
96594 LL VIO INVOICED 2008-07-08 1700 LL - License Violation

Date of last update: 28 Mar 2025

Sources: New York Secretary of State