Search icon

DAVID DENNIS MOTORS, LLC

Headquarter

Company Details

Name: DAVID DENNIS MOTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2021 (4 years ago)
Entity Number: 6291230
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 250 N. Route 303, Attention: Legal Operations Manager, West Nyack, NY, United States, 10994

Contact Details

Phone +1 845-320-3177

Links between entities

Type Company Name Company Number State
Headquarter of DAVID DENNIS MOTORS, LLC, FLORIDA M25000003245 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID DENNIS MOTORS LLC - UNION PLAN 2023 872996560 2024-10-15 DAVID DENNIS MOTORS LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441110
Sponsor’s telephone number 9148797300
Plan sponsor’s address 678 11TH AVENUE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CARMELA MORELLO
Valid signature Filed with authorized/valid electronic signature
DAVID DENNIS MOTORS LLC - UNION PLAN 2022 872996560 2023-07-17 DAVID DENNIS MOTORS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441110
Sponsor’s telephone number 8452635298
Plan sponsor’s address 678 11TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
DAVID DENNIS MOTORS, LLC DOS Process Agent 250 N. Route 303, Attention: Legal Operations Manager, West Nyack, NY, United States, 10994

Licenses

Number Status Type Date End date
2104035-DCA Active Business 2022-02-22 2025-07-31

History

Start date End date Type Value
2021-09-29 2023-12-07 Address 333 jericho turnpike, ste. 200, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003830 2023-12-07 BIENNIAL STATEMENT 2023-09-01
210929000318 2021-09-28 ARTICLES OF ORGANIZATION 2021-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 678 11TH AVE, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647022 RENEWAL INVOICED 2023-05-17 600 Secondhand Dealer Auto License Renewal Fee
3415337 LICENSE INVOICED 2022-02-08 450 Secondhand Dealer Auto License Fee
3414529 PROCESSING INVOICED 2022-02-07 50 License Processing Fee
3414528 DCA-SUS CREDITED 2022-02-07 550 Suspense Account
3392357 LICENSE CREDITED 2021-11-30 600 Secondhand Dealer Auto License Fee

Date of last update: 21 Mar 2025

Sources: New York Secretary of State