Search icon

POPULAR FORD SALES, INC.

Company Details

Name: POPULAR FORD SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1984 (41 years ago)
Date of dissolution: 08 Nov 2007
Entity Number: 908103
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 2505 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-921-9100

Phone +1 718-376-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
STEVEN RISSO Chief Executive Officer 2505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
112743770
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1159194-DCA Inactive Business 2004-01-23 2005-02-17
1075771-DCA Inactive Business 2001-03-23 2003-07-31
0769497-DCA Inactive Business 1995-06-02 2007-07-31

History

Start date End date Type Value
1992-10-29 2000-04-13 Address 2505 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-05-10 Address 2505 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1984-04-09 1998-04-09 Address 2505 CONEY ISLAND AVE., BROOKYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071108000834 2007-11-08 CERTIFICATE OF DISSOLUTION 2007-11-08
040415002462 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020403002652 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000413002299 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980409002430 1998-04-09 BIENNIAL STATEMENT 1998-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1324314 RENEWAL INVOICED 2005-06-10 600 Secondhand Dealer Auto License Renewal Fee
36475 PL VIO INVOICED 2004-08-10 300 PL - Padlock Violation
20513 LL VIO INVOICED 2004-04-02 19100 LL - License Violation
34062 APPEAL INVOICED 2004-03-18 25 Appeal Filing Fee
34063 PL VIO INVOICED 2004-03-03 2400 PL - Padlock Violation
443709 RENEWAL INVOICED 2004-01-30 600 Secondhand Dealer Auto License Renewal Fee
443706 FINGERPRINT INVOICED 2004-01-23 75 Fingerprint Fee
1324315 RENEWAL INVOICED 2003-05-21 600 Secondhand Dealer Auto License Renewal Fee
8067 PL VIO INVOICED 2001-12-03 225 PL - Padlock Violation
443710 RENEWAL INVOICED 2001-09-26 600 Secondhand Dealer Auto License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-24
Type:
Complaint
Address:
2505 CONEY ISLAND AVE, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HURWITZ
Party Role:
Plaintiff
Party Name:
POPULAR FORD SALES, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State