CENTRAL AVE CHRYSLER DODGE JEEP RAM (Facility #2600065) is a vehicle safety service facility in licensed by the New York State Department of Motor Vehicles (DMV), Vehicle Safety Services. The business owner name is CENTRAL AVE CHRYSLER JEEP LLC. The business type is RS - Repair Shop. The license was originally issued on May 13, 1982, lastly renewed on April 12, 2023, expiring on April 30, 2025. The registered business location is at 1839 Central Av, Yonkers, NY 10710.
| Facility Number | 2600065 |
| Facility Name | CENTRAL AVE CHRYSLER DODGE JEEP RAM |
| Owner Name | CENTRAL AVE CHRYSLER JEEP LLC |
| Address | 1839 Central Av Yonkers NY 10710 |
| County | WEST |
| Business Type | RS - Repair Shop |
| Original Issuance Date | 1982-05-13 |
| Last Renewal Date | 2023-04-12 |
| Expiration Date | 2025-04-30 |
| Business Type | Original Issuance Date | Last Renewal Date | Expiration Date |
|---|---|---|---|
| ISP - Public Inspection Station | 1982-05-13 | 2023-04-12 | 2025-04-30 |
| ISP - Public Inspection Station | 1982-05-13 | 2017-03-10 | 2019-04-30 |
| RS - Repair Shop | 1982-05-13 | 2023-04-12 | 2025-04-30 |
| RS - Repair Shop | 1982-05-13 | 2017-03-10 | 2019-04-30 |
| DLN - New Car Dealer | 1980-11-19 | 2023-04-12 | 2025-04-30 |
| DLN - New Car Dealer | 1980-11-19 | 2017-03-10 | 2019-04-30 |
| Street Address |
1839 CENTRAL AV |
| City | YONKERS |
| State | NY |
| Zip Code | 10710 |
Address: 1838-50central Pk Av, Yonkers, NY 10710 Business Type: RS Original Issuance Date: 2018-12-12 |
Address: 2000 Central Ave, Yonkers, NY 10710 Business Type: DLN Original Issuance Date: 1993-01-05 |
Address: 2006 Central Prk Ave, Yonkers, NY 10710 Business Type: DLN Original Issuance Date: 2004-12-01 |
Address: 1015 Swmll Rvr Rd B5, Yonkers, NY 10710 Business Type: RS Original Issuance Date: 2015-09-24 |
Address: 1716 Central Pk Ave, Yonkers, NY 10710 Business Type: DLU Original Issuance Date: 2007-08-01 |
Address: 1940 Central Park Av, Yonkers, NY 10710 Business Type: RS Original Issuance Date: 1981-03-26 |
Address: 1980 Central Park Av, Yonkers, NY 10710 Business Type: DLU Original Issuance Date: 2022-10-13 |
Address: 1870 Central Park Av, Yonkers, NY 10710 Business Type: DLU Original Issuance Date: 2010-08-03 |
Address: 1919 Central Pk Ave, Yonkers, NY 10710 Business Type: RS Original Issuance Date: 2003-05-08 |
Address: 1919 Central Pk Ave, Yonkers, NY 10710 Business Type: DLN Original Issuance Date: 2003-05-08 |
Address: 41 Railroad Avenue, Yonkers, NY 10710 Business Type: DIA Original Issuance Date: 2015-12-14 | |||
Address: 2 Massitoa Road, Yonkers, NY 10710 Business Type: DLW Original Issuance Date: 2017-03-07 | |||
Address: 146 Tuckahoe Road, Yonkers, NY 10710 Business Type: RS Original Issuance Date: 2013-11-27 | |||
Address: 594 Tuckahoe Rd, Yonkers, NY 10710 Business Type: ISP Original Issuance Date: 2011-05-04 | |||
Address: 276 Longvue Ter, Yonkers, NY 10710 Business Type: DLW Original Issuance Date: 2019-10-10 | |||
Address: 1018 Saw Mill Riv Rd, Yonkers, NY 10710 Business Type: ATV Original Issuance Date: 2018-08-09 | |||
Address: 365 Tuckahoe Rd, Yonkers, NY 10710 Business Type: DLU Original Issuance Date: 2020-11-17 | |||
Address: 1980 Central Park Av, Yonkers, NY 10710 Business Type: DLU Original Issuance Date: 2022-10-13 | |||
Address: 1015 Swmll Rvr Rd B5, Yonkers, NY 10710 Business Type: RS Original Issuance Date: 2015-09-24 | |||
Address: 53 Tuckahoe Rd, Yonkers, NY 10710 Business Type: ABK Original Issuance Date: 2021-05-25 | |||
| Find all facilities in the same zip code | |||
Address: 920 Panorama Trail S, Rochester, NY 14625 Business Type: RS Original Issuance Date: 2000-01-11 |
Address: 1015 Swmll Rvr Rd B5, Yonkers, NY 10710 Business Type: RS Original Issuance Date: 2015-09-24 |
Address: 18712 Us Rt 11, Watertown, NY 13601 Business Type: RS Original Issuance Date: 2020-08-19 |
Address: 70 Westchester Ave, White Plains, NY 10601 Business Type: RS Original Issuance Date: 2001-05-30 |
Address: Pob 976 158 Co Rd32a, Norwich, NY 13815 Business Type: RS Original Issuance Date: 2002-11-25 |
Address: 125 Prospect Street, Attica, NY 14011 Business Type: RS Original Issuance Date: 2002-01-02 |
Address: 1553 Upper Lenox Ave, Oneida, NY 13421 Business Type: RS Original Issuance Date: 2018-01-31 |
Address: Pb 149 6551 Pratt Rd, Sodus, NY 14551 Business Type: RS Original Issuance Date: 1994-08-15 |
Address: 920 Panorama Trail S, Rochester, NY 14625 Business Type: RS Original Issuance Date: 2022-09-23 |
Address: 4589 State Hwy 30, Amsterdam, NY 12010 Business Type: RS Original Issuance Date: 2008-04-01 |
Please leave your review and comments here.
This dataset includes about 45,000 vehicle safety service facilities that are currently licensed by the New York State Department of Motor Vehicles (DMV), Vehicle Safety Services. The licenses are issued in accordance with Vehicle and Traffic Law. Each facility is registered with facility number, facility name, owner name, location, license issuance date, renewal date, etc.
| Subject | Business and Economy |
| Jurisdiction | State of New York |
| Data Provider | New York State Department of State (NYSDOS) |
| Source | data.ny.gov |
The New York State Department of Motor Vehicles (NYSDMV or DMV) is the department of the New York state government responsible for vehicle registration and vehicle inspections. In accordance with Vehicle and Traffic Law requirements, New York State DMV issues licenses to business subject to these requirements for operation in NYS. These businesses include car dealers, repair shops, inspection stations, and junk & salvage yards. Vehicle Safety Services at the Division of Vehicle Safety and Clean Air regulate businesses such as (1) inspection stations (safety and emissions), (2) automobile and truck dealers, boat dealers and yacht brokers, (3) repair shops, body repair shops and mobile repair shops, and (4) dismantlers and other businesses that process vehicles for scrap or parts.
This dataset includes vehicle safety service facilities that are currently licensed by the New York State Department of Motor Vehicles (DMV), Vehicle Safety Services. Each facility is registered with facility number, facility name, owner name, location, license issuance date, renewal date, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.