Search icon

MANFREDI CHEVROLET, L.L.C.

Company Details

Name: MANFREDI CHEVROLET, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2008 (17 years ago)
Date of dissolution: 18 Jan 2024
Entity Number: 3615449
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2519 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 646-996-3263

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2519 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1284708-DCA Active Business 2008-05-08 2023-07-31

History

Start date End date Type Value
2010-04-05 2024-01-18 Address 2519 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2008-01-09 2010-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118000928 2024-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-18
200103061865 2020-01-03 BIENNIAL STATEMENT 2020-01-01
140109006713 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120202002370 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100405002240 2010-04-05 BIENNIAL STATEMENT 2010-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-28 2019-11-25 Misrepresentation No 0.00 No Satisfactory Agreement
2016-06-13 2016-07-22 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358874 NGC INVOICED 2021-08-10 20 No Good Check Fee
3356435 RENEWAL INVOICED 2021-08-03 600 Secondhand Dealer Auto License Renewal Fee
3059407 RENEWAL INVOICED 2019-07-09 600 Secondhand Dealer Auto License Renewal Fee
2653351 LL VIO INVOICED 2017-08-08 500 LL - License Violation
2642471 RENEWAL INVOICED 2017-07-17 600 Secondhand Dealer Auto License Renewal Fee
2626032 LL VIO CREDITED 2017-06-16 250 LL - License Violation
2232907 LL VIO INVOICED 2015-12-14 250 LL - License Violation
2232908 OL VIO INVOICED 2015-12-14 125 OL - Other Violation
2090178 RENEWAL INVOICED 2015-05-27 600 Secondhand Dealer Auto License Renewal Fee
1531731 LL VIO INVOICED 2013-12-10 5064.2998046875 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-10 Default Decision BUSINESS FAILS TO POST TOTAL SELLING PRICE FOR EACH SECOND-HAND AUTOMOBILE IN PROPER LOCATION, IN LETTERS AT LEAST 1' IN HEIGHT, WITH NOTICE THAT TAXES AND FEES FOR REGISTRATION AND TITLE ARE NOT INCLUDED 1 No data 1 No data
2015-12-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2015-12-04 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State