Search icon

ISLAND FORD, INC.

Company Details

Name: ISLAND FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1983 (42 years ago)
Date of dissolution: 11 Jul 2013
Entity Number: 849132
ZIP code: 07090
County: New York
Place of Formation: Delaware
Address: 771 CRANFORD AVE., WESTFIELD, NJ, United States, 07090
Principal Address: 2385 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-494-0500

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 771 CRANFORD AVE., WESTFIELD, NJ, United States, 07090

Chief Executive Officer

Name Role
GIL CHAPMAN Chief Executive Officer

Licenses

Number Status Type Date End date
0579171-DCA Inactive Business 2003-06-27 2009-07-31

History

Start date End date Type Value
2013-07-11 2013-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-11 2013-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-29 2009-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2009-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-23 2001-06-14 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130711000972 2013-07-11 SURRENDER OF AUTHORITY 2013-07-11
130711000963 2013-07-11 CERTIFICATE OF CHANGE 2013-07-11
091023000505 2009-10-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-10-23
090819000879 2009-08-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-09-18
070612002250 2007-06-12 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
523143 CNV_MS INVOICED 2007-09-20 15 Miscellaneous Fee
1317596 RENEWAL INVOICED 2007-06-11 600 Secondhand Dealer Auto License Renewal Fee
1317597 RENEWAL INVOICED 2005-06-28 600 Secondhand Dealer Auto License Renewal Fee
1317598 RENEWAL INVOICED 2003-07-17 600 Secondhand Dealer Auto License Renewal Fee
523144 FINGERPRINT INVOICED 2003-07-08 75 Fingerprint Fee
1317602 RENEWAL INVOICED 2001-05-16 600 Secondhand Dealer Auto License Renewal Fee
1317599 RENEWAL INVOICED 1999-06-01 600 Secondhand Dealer Auto License Renewal Fee
1317600 RENEWAL INVOICED 1997-06-09 600 Secondhand Dealer Auto License Renewal Fee
228729 LL VIO INVOICED 1996-02-08 350 LL - License Violation
1317601 RENEWAL INVOICED 1995-06-02 600 Secondhand Dealer Auto License Renewal Fee

Trademarks Section

Serial Number:
75040171
Mark:
DEAL-A-BILITY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-01-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DEAL-A-BILITY

Goods And Services

For:
automobile dealerships providing new and used automobiles and trucks
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-13
Type:
Complaint
Address:
2385 RICHMOND AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-05-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
OINES
Party Role:
Plaintiff
Party Name:
ISLAND FORD, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State