Search icon

INTERCOUNTY APPLIANCE CORP.

Company Details

Name: INTERCOUNTY APPLIANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1972 (53 years ago)
Entity Number: 243004
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 10 NATIONAL BLVD, MEDFORD, NY, United States, 11763
Principal Address: 10 NATIONAL BOULEVARD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES GERHARD III Chief Executive Officer 10 NATIONAL BOULEVARD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 NATIONAL BLVD, MEDFORD, NY, United States, 11763

Form 5500 Series

Employer Identification Number (EIN):
112284274
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-20 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-04-26 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-04-26 2024-04-26 Address 10 NATIONAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2021-04-29 2024-04-26 Address 10 NATIONAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2018-10-11 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240426003510 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210429060416 2021-04-29 BIENNIAL STATEMENT 2020-09-01
181011000177 2018-10-11 CERTIFICATE OF AMENDMENT 2018-10-11
180906006052 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006381 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1248902.00
Total Face Value Of Loan:
1248902.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-23
Type:
Fat/Cat
Address:
10 NATIONAL BLVD., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2016-12-16
Type:
Complaint
Address:
10 NATIONAL BLVD., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-08-01
Type:
Complaint
Address:
200 HICKS STREET, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 543-6918
Add Date:
2004-09-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 210 PENSION FUND,
Party Role:
Plaintiff
Party Name:
INTERCOUNTY APPLIANCE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State