Name: | HASSETT LINCOLN-MERCURY SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1981 (43 years ago) |
Entity Number: | 739975 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 3530 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD V. ZERGEBEL | Chief Executive Officer | 3530 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | 3530 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-02-02 | 2024-03-11 | Address | 3530 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1981-12-29 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-12-29 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311004010 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220228001965 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200220060198 | 2020-02-20 | BIENNIAL STATEMENT | 2019-12-01 |
SR-11283 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11282 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171227006009 | 2017-12-27 | BIENNIAL STATEMENT | 2017-12-01 |
140124002099 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120105002255 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091216002256 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071204002441 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300131091 | 0214700 | 1996-06-14 | 3530 SUNRISE HIGHWAY, WANTAGH, NY, 11793 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200150068 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1996-08-06 |
Abatement Due Date | 1996-08-09 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Contest Date | 1996-08-14 |
Final Order | 1996-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1996-08-06 |
Abatement Due Date | 1996-08-09 |
Initial Penalty | 375.0 |
Contest Date | 1996-08-14 |
Final Order | 1996-11-18 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1996-08-06 |
Abatement Due Date | 1996-08-09 |
Contest Date | 1996-08-14 |
Final Order | 1996-11-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1996-08-06 |
Abatement Due Date | 1996-08-09 |
Contest Date | 1996-08-14 |
Final Order | 1996-11-18 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1996-08-06 |
Abatement Due Date | 1996-08-09 |
Contest Date | 1996-08-14 |
Final Order | 1996-11-18 |
Nr Instances | 2 |
Nr Exposed | 15 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1376677108 | 2020-04-10 | 0235 | PPP | 3530 Sunrise Highway 0.0, Wantagh, NY, 11793-2930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State