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 (52 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRIC AUTO SALES, INC. PROFIT SHARING PLAN 2019 112289780 2020-10-13 METRIC AUTO SALES INC. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E JERICHO TURNPIKE, HUNTINGTON, NY, 11743
METRIC AUTO SALES INC. DEFINED BENEFIT PLAN 2019 112289780 2020-10-13 METRIC AUTO SALES INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E JERICHO TURNPIKE, HUNTINGTON, NY, 11743
METRIC AUTO SALES, INC. 401(K) PLAN 2019 112289780 2020-03-31 METRIC AUTO SALES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E. JERICHO TPKE., HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing CHRISTOPHER HULSE
METRIC AUTO SALES, INC. 401(K) PLAN 2018 112289780 2019-08-23 METRIC AUTO SALES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E. JERICHO TPKE., HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing CHRISTOPHER HULSE
METRIC AUTO SALES, INC. PROFIT SHARING PLAN 2018 112289780 2019-10-08 METRIC AUTO SALES INC. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E JERICHO TPKE, HUNTINGTON, NY, 11743
METRIC AUTO SALES INC. DEFINED BENEFIT PLAN 2018 112289780 2019-10-08 METRIC AUTO SALES INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E JERICHO TPKE, HUNTINGTON, NY, 11743
METRIC AUTO SALES, INC. 401(K) PLAN 2017 112289780 2018-10-04 METRIC AUTO SALES, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E. JERICHO TPKE., HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing CHRISTOPHER HULSE
METRIC AUTO SALES, INC. 401(K) PLAN 2017 112289780 2018-12-17 METRIC AUTO SALES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E. JERICHO TPKE., HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL STREET, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2018-12-17
Name of individual signing CHRISTOPHER HULSE
METRIC AUTO SALES, INC. 401(K) PLAN 2016 112289780 2018-12-17 METRIC AUTO SALES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E. JERICHO TPKE., HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL ST, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2018-12-17
Name of individual signing CHRISTOPHER HULSE
METRIC AUTO SALES, INC. 401(K) PLAN 2016 112289780 2017-10-12 METRIC AUTO SALES, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 6314996777
Plan sponsor’s address 1767 E. JERICHO TPKE., HUNTINGTON, NY, 11743

Plan administrator’s name and address

Administrator’s EIN 042686260
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, INC.
Plan administrator’s address 12 GILL ST, WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing CHRISTOPHER HULSE

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

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
061002002654 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041115002294 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021008002765 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001011002564 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981028002307 1998-10-28 BIENNIAL STATEMENT 1998-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State