Name: | NORTHSTAR CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2003 (22 years ago) |
Entity Number: | 2914796 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 1138, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 400 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6ZVW5 | Active | Non-Manufacturer | 2013-10-15 | 2024-03-07 | No data | No data | |||||||||||||||
|
POC | SARAH THIEVERGE |
Phone | +1 518-371-5400 |
Fax | +1 518-371-7464 |
Address | 400 CLIFTON PARK CTR RD, CLIFTON PARK, NY, 12065 4035, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2019 | 030523550 | 2020-10-09 | NORTHSTAR CHEVROLET, INC. | 20 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2019 | 030523550 | 2020-10-09 | NORTHSTAR CHEVROLET, INC. | 59 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2018 | 030523550 | 2019-09-13 | NORTHSTAR CHEVROLET, INC. | 62 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2017 | 030523550 | 2018-10-12 | NORTHSTAR CHEVROLET, INC. | 59 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2016 | 030523550 | 2017-06-12 | NORTHSTAR CHEVROLET, INC. | 60 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2015 | 030523550 | 2016-06-10 | NORTHSTAR CHEVROLET, INC. | 65 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2014 | 030523550 | 2015-06-16 | NORTHSTAR CHEVROLET, INC. | 59 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2013 | 030523550 | 2014-09-26 | NORTHSTAR CHEVROLET, INC. | 61 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
NORTHSTAR CHEVROLET, INC. 401(K) PROFIT SHARING PLAN | 2012 | 030523550 | 2013-10-15 | NORTHSTAR CHEVROLET, INC. | 62 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | WILLIAM CASS |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | WILLIAM CASS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-02-13 |
Business code | 441110 |
Sponsor’s telephone number | 5183715400 |
Plan sponsor’s address | P.O. BOX 1138, CLIFTON PARK, NY, 12065 |
Plan administrator’s name and address
Administrator’s EIN | 030523550 |
Plan administrator’s name | NORTHSTAR CHEVROLET, INC. |
Plan administrator’s address | P.O. BOX 1138, CLIFTON PARK, NY, 12065 |
Administrator’s telephone number | 5183715400 |
Signature of
Role | Plan administrator |
Date | 2012-09-18 |
Name of individual signing | WILLIAM CASS |
Role | Employer/plan sponsor |
Date | 2012-09-18 |
Name of individual signing | WILLIAM CASS |
Name | Role | Address |
---|---|---|
NORTHSTAR CHEVROLET, INC. | DOS Process Agent | PO BOX 1138, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
WILLIAM J CASS | Chief Executive Officer | PO BOX 1138, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-16 | 2017-06-01 | Address | 400 CLIFTON PARK CENTER RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2005-08-17 | 2015-06-16 | Address | 400 CLIFTON PARK CENTER RD, CLIFOTN PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2003-06-04 | 2013-06-05 | Address | 400 CLIFTON PARK CENTER ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029060087 | 2019-10-29 | BIENNIAL STATEMENT | 2019-06-01 |
170601006682 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150616006058 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130605006182 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110616003219 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090630002038 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070615002806 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050817002685 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030604000133 | 2003-06-04 | CERTIFICATE OF INCORPORATION | 2003-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113929285 | 0213100 | 1991-02-25 | 400 CLIFTON PARK CENTER ROAD, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 II |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-03-21 |
Current Penalty | 335.0 |
Initial Penalty | 480.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100107 B05 I |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-04-15 |
Current Penalty | 220.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100107 B05 IV |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-05-15 |
Current Penalty | 280.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-03-21 |
Current Penalty | 220.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 04 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-03-21 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 IVB |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-03-21 |
Current Penalty | 280.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-03-21 |
Current Penalty | 280.0 |
Initial Penalty | 400.0 |
Nr Instances | 3 |
Nr Exposed | 10 |
Gravity | 05 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-03-21 |
Current Penalty | 220.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-03-12 |
Abatement Due Date | 1991-03-21 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1989-03-31 |
Case Closed | 1989-05-22 |
Related Activity
Type | Complaint |
Activity Nr | 72534753 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-04-21 |
Abatement Due Date | 1989-04-24 |
Nr Instances | 1 |
Nr Exposed | 50 |
Related Event Code (REC) | Complaint |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State