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
Name | Role | Address |
---|---|---|
HAROLD BENDELL | Chief Executive Officer | 3350 BOSTON RD, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
BRONX FORD, INC. | DOS Process Agent | 72 CAFFREY AVE, BETHPAGE, NY, United States, 11714 |
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 |
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. |
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 |
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 |
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