Name: | RIVERHEAD DODGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1976 (49 years ago) |
Entity Number: | 401127 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 642 W MAIN ST, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 18 BRANCATELLI COURT, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY P STROLLO, JR | Chief Executive Officer | 642 W. MAIN ST, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
RIVERHEAD DODGE INC. | DOS Process Agent | 642 W MAIN ST, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-19 | 2016-05-12 | Address | 642 WEST MAIN STREET, RIVERHEAD, NY, 11795, USA (Type of address: Service of Process) |
2010-05-19 | 2016-05-12 | Address | 18 BRANCATELLI COURT, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 2010-05-19 | Address | 18 BRANCATELLI COURT, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1993-06-25 | 2010-05-19 | Address | 642 WEST MAIN STREET, RIVERHEAD, NY, 11795, USA (Type of address: Service of Process) |
1992-11-20 | 1993-06-25 | Address | 642 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2010-05-19 | Address | 18 BRANCATELLI CT., WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1976-05-28 | 1993-06-25 | Address | 642 MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061610 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006830 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006624 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
141002006585 | 2014-10-02 | BIENNIAL STATEMENT | 2014-05-01 |
120621002070 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100519002622 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
20090310039 | 2009-03-10 | ASSUMED NAME LLC INITIAL FILING | 2009-03-10 |
080514003164 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060509002902 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040518002447 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2266047100 | 2020-04-10 | 0235 | PPP | 642 W Main St 0.0, Riverhead, NY, 11901-2809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2001072 | Franchise | 2020-02-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FCA US LLC |
Role | Plaintiff |
Name | RIVERHEAD DODGE INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State