Search icon

NHD CLASSIC AUTO CENTER, LTD.

Print

Details

Entity Number 772770

Status Active

NameNHD CLASSIC AUTO CENTER, LTD.

CountyBronx

Date of registration 27 May 1982 (42 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1632 SE COLONY WAY, JUPITER, FL, United States, 33478

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

NEVILLE H DOUGLAS

Chief Executive Officer

1632 SE COLONY WAY, JUPITER, FL, United States, 33478

DOS Process Agent

Name Role Address

NEVILLE DOUGLAS

DOS Process Agent

1632 SE COLONY WAY, JUPITER, FL, United States, 33478

History

Start date End date Type Value

2018-05-21

2020-05-04

Address

10 E. VAN CORTLANDT AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)

2018-05-21

2020-05-04

Address

10 E. VAN CORTLANDT AVE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

2018-05-21

2020-05-04

Address

10 E. VAN CORTLANDT AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

2008-06-04

2018-05-21

Address

10 VAN CORTLANDT AVE E, BRONX, NY, 10468, USA (Type of address: Service of Process)

2008-06-04

2018-05-21

Address

10 VAN CORTLANDT AVE E, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

2006-05-12

2018-05-21

Address

10 VAN CORTLANDT AVE EAST, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

1995-07-19

2006-05-12

Address

3112 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)

1995-07-19

2008-06-04

Address

3112 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

1995-07-19

2008-06-04

Address

3112 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)

1982-05-27

1995-07-19

Address

656 EAST FORDHAM RD., BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200504060933

2020-05-04

BIENNIAL STATEMENT

2020-05-01

180521006199

2018-05-21

BIENNIAL STATEMENT

2018-05-01

140609006953

2014-06-09

BIENNIAL STATEMENT

2014-05-01

120628002587

2012-06-28

BIENNIAL STATEMENT

2012-05-01

100601002465

2010-06-01

BIENNIAL STATEMENT

2010-05-01

080604002003

2008-06-04

BIENNIAL STATEMENT

2008-05-01

060512002547

2006-05-12

BIENNIAL STATEMENT

2006-05-01

040526002645

2004-05-26

BIENNIAL STATEMENT

2004-05-01

020501002470

2002-05-01

BIENNIAL STATEMENT

2002-05-01

000512002621

2000-05-12

BIENNIAL STATEMENT

2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2016-06-14

10 E VAN CORTLANDT AVE, Bronx, BRONX, NY, 10468

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts