Search icon

MERCEDES-BENZ MANHATTAN, INC.

Company Details

Name: MERCEDES-BENZ MANHATTAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1981 (44 years ago)
Entity Number: 727279
ZIP code: 30328
County: New York
Place of Formation: Delaware
Address: ONE MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, United States, 30328
Principal Address: 1 MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, United States, 30328

Contact Details

Phone +1 212-629-1600

Phone +1 212-629-1406

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent ONE MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, United States, 30328

Chief Executive Officer

Name Role Address
DIMITRIS PSILLAKIS Chief Executive Officer 1 MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, United States, 30328

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2055918-DCA Active Business 2017-07-18 2025-07-31
1146999-DCA Inactive Business 2003-07-31 2018-04-05

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 1 MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, 30328, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-11-07 Address 1 MERCEDES-BENZ DRIVE, SANDY SPRINGS, GA, 30328, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-23 2019-10-02 Address 303 PERIMETER CENTER NORTH, SUITE202, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office)
2017-10-23 2019-10-02 Address 303 PERIMETER CENTER NORTH, SUITE 202, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2013-10-01 2017-10-23 Address 1 MERCEDES DR, MONTVALE, NJ, 07645, 1815, USA (Type of address: Chief Executive Officer)
2007-10-31 2013-10-01 Address 1 MERCEDES DR, MONTVALE, NJ, 07645, 1815, USA (Type of address: Chief Executive Officer)
2003-10-10 2007-10-31 Address 1 MERCEDES DR, MONTVALE, NJ, 07645, 1815, USA (Type of address: Chief Executive Officer)
2003-10-10 2017-10-23 Address 1 MERCEDES DR, MONTVALE, NJ, 07645, 1815, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231107002734 2023-11-07 BIENNIAL STATEMENT 2023-10-01
211004000220 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002060977 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-11133 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171023006165 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151006006062 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131001006020 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111020002782 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091105002831 2009-11-05 BIENNIAL STATEMENT 2009-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-16 No data 770 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-25 No data 770 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-21 No data 770 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 770 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
2017-07-13 No data 770 11TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-22 No data 770 11TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-15 No data 770 11TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-24 2017-09-11 Misrepresentation No 0.00 Advised to Sue
2016-05-02 2016-05-31 Damaged Goods Yes 30500.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656982 RENEWAL INVOICED 2023-06-15 600 Secondhand Dealer Auto License Renewal Fee
3336328 RENEWAL INVOICED 2021-06-08 600 Secondhand Dealer Auto License Renewal Fee
3038455 RENEWAL INVOICED 2019-05-22 600 Secondhand Dealer Auto License Renewal Fee
2651797 PL VIO INVOICED 2017-08-04 375 PL - Padlock Violation
2645260 PL VIO CREDITED 2017-07-21 500 PL - Padlock Violation
2642268 LICENSE INVOICED 2017-07-14 150 Secondhand Dealer Auto License Fee
2642272 FINGERPRINT INVOICED 2017-07-14 75 Fingerprint Fee
2642269 BLUEDOT INVOICED 2017-07-14 600 Secondhand Dealer Auto License Blue Dot Fee
2176907 RENEWAL INVOICED 2015-09-24 600 Secondhand Dealer Auto License Renewal Fee
1763720 CL VIO CREDITED 2014-08-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-13 Settlement (Pre-Hearing) BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY: OBSERVED USED 1 1 No data No data
2014-08-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-08-15 Pleaded DCA COMPLAINT SIGN NOT POSTED AT ALL 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300621596 0215000 1999-07-08 536 WEST 41ST ST., NEW YORK, NY, 11027
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-09-02
Case Closed 2001-08-10

Related Activity

Type Complaint
Activity Nr 200845600
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-01-06
Abatement Due Date 2000-02-09
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-01-06
Abatement Due Date 2000-02-09
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2000-01-06
Abatement Due Date 2000-02-09
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2000-01-06
Abatement Due Date 2000-01-11
Nr Instances 1
Nr Exposed 7
Gravity 01
11744018 0215000 1982-11-15 536 W 41ST, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-12-06
Case Closed 1983-01-04

Related Activity

Type Complaint
Activity Nr 320390776

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1982-12-15
Abatement Due Date 1983-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-12-15
Abatement Due Date 1982-12-31
Nr Instances 2
11817442 0215000 1978-12-28 536 WEST 41 STREET, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-28
Emphasis L: LOCAL
Case Closed 1979-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-01-02
Abatement Due Date 1979-01-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3304056 Interstate 2023-08-08 6700 2022 1 1 Private(Property)
Legal Name MERCEDES BENZ MANHATTAN INC
DBA Name -
Physical Address 770 11TH AVE, NEW YORK, NY, 10019-5007, US
Mailing Address 770 11TH AVE, NEW YORK, NY, 10019-5007, US
Phone (212) 629-1679
Fax -
E-mail THOMAS.RUSSO@MBUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State