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 (52 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2023 112284274 2024-04-01 INTERCOUNTY APPLIANCE CORP. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2022 112284274 2023-02-03 INTERCOUNTY APPLIANCE CORP. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2021 112284274 2022-03-21 INTERCOUNTY APPLIANCE CORP. 41
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2021 112284274 2023-02-02 INTERCOUNTY APPLIANCE CORP. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2020 112284274 2021-05-24 INTERCOUNTY APPLIANCE CORP. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2019 112284274 2020-03-26 INTERCOUNTY APPLIANCE CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2018 112284274 2019-08-05 INTERCOUNTY APPLIANCE CORP. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing ROBERT GUIDA
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2017 112284274 2018-04-16 INTERCOUNTY APPLIANCE CORP. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing ROBERT GUIDA
Role Employer/plan sponsor
Date 2018-04-16
Name of individual signing ROBERT GUIDA
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2016 112284274 2017-03-27 INTERCOUNTY APPLIANCE CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing ROBERT GUIDA
Role Employer/plan sponsor
Date 2017-03-27
Name of individual signing ROBERT GUIDA
INTERCOUNTY APPLIANCE CORP. 401(K) PLAN AND TRUST 2015 112284274 2016-05-19 INTERCOUNTY APPLIANCE CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 423990
Sponsor’s telephone number 6315436900
Plan sponsor’s address 10 NATIONAL BLVD, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing ROBERT GUIDA
Role Employer/plan sponsor
Date 2016-05-19
Name of individual signing ROBERT GUIDA

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

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
2016-09-01 2021-04-29 Address 10 NATIONAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2011-03-14 2016-09-01 Address 10 NATIONAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2007-09-10 2024-04-26 Address 10 NATIONAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2006-07-05 2007-09-10 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1993-10-12 2011-03-14 Address 360 MORELAND ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

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
140923006004 2014-09-23 BIENNIAL STATEMENT 2014-09-01
130625006205 2013-06-25 BIENNIAL STATEMENT 2012-09-01
110314002131 2011-03-14 BIENNIAL STATEMENT 2010-09-01
070910000014 2007-09-10 CERTIFICATE OF CHANGE 2007-09-10
060705000071 2006-07-05 CERTIFICATE OF CHANGE 2006-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344329149 0214700 2019-09-23 10 NATIONAL BLVD., MEDFORD, NY, 11763
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2019-09-23
Emphasis L: FORKLIFT
Case Closed 2019-11-07

Related Activity

Type Accident
Activity Nr 1501415
341980761 0214700 2016-12-16 10 NATIONAL BLVD., MEDFORD, NY, 11763
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-12-16
Emphasis L: FORKLIFT
Case Closed 2017-06-06

Related Activity

Type Complaint
Activity Nr 1164700
Safety Yes
11493202 0214700 1975-08-01 200 HICKS STREET, Westbury, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-08-01
Case Closed 1975-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-08-04
Abatement Due Date 1975-08-06
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-08-04
Abatement Due Date 1975-08-06
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-08-04
Abatement Due Date 1975-08-06
Nr Instances 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1288856 Intrastate Non-Hazmat 2004-09-24 0 - 1 2 Private(Property)
Legal Name INTERCOUNTY APPLIANCE CORP
DBA Name -
Physical Address 360 MORELAND ROAD, COMMACK, NY, 11725, US
Mailing Address 360 MORELAND ROAD, COMMACK, NY, 11725, US
Phone (631) 543-6900
Fax (631) 543-6918
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State