Search icon

METRIC AUTO SALES, INC.

Company Details

Name: METRIC AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1972 (53 years ago)
Entity Number: 245603
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1767 JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN M. BROWN Chief Executive Officer 1767 EAST JERICHO TPKE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1767 JERICHO TPKE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112289780
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2000-10-11 2014-11-21 Address 15 LUCILLE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1995-02-02 2000-10-11 Address 1767 JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-02-02 2000-10-11 Address 1767 JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1972-10-31 2000-10-11 Address 358 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141121006152 2014-11-21 BIENNIAL STATEMENT 2014-10-01
121018006049 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101123002330 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081016002177 2008-10-16 BIENNIAL STATEMENT 2008-10-01
20080716039 2008-07-16 ASSUMED NAME LLC INITIAL FILING 2008-07-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State