Name: | SCHULTZ FORD LINCOLN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1946 (79 years ago) |
Entity Number: | 58998 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Ford and Lincoln franchise automobile dealer. Products sold include automobiles and vehicle parts manufactured primarily by Ford & Lincoln in addition to used vehicles. Services provided are vehicle repair services. |
Address: | TRACI SCHULTZ-BREGA, 80 RT 304, NANUET, NY, United States, 10954 |
Principal Address: | 80 RT 304, NANUET, NY, United States, 10954 |
Contact Details
Website http://www.schultzford.com
Phone +1 845-624-3600
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHULTZ FORD LINCOLN, INC. | DOS Process Agent | TRACI SCHULTZ-BREGA, 80 RT 304, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
TRACI SCHULTZ-BREGA | Chief Executive Officer | 80 RT 304, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 80 RT 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2022-11-29 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2006-07-06 | 2011-03-02 | Name | SCHULTZ FORD LINCOLN MERCURY, INC. |
2006-05-24 | 2024-12-03 | Address | 80 RT 304, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2024-12-03 | Address | TRACI SCHULTZ-BREGA, 80 RT 304, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004063 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221123002124 | 2022-11-23 | BIENNIAL STATEMENT | 2022-06-01 |
210114060355 | 2021-01-14 | BIENNIAL STATEMENT | 2020-06-01 |
160606006280 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140612006429 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State