Search icon

ABLE FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABLE FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2003 (22 years ago)
Date of dissolution: 07 Feb 2014
Entity Number: 2946201
ZIP code: 75374
County: Nassau
Place of Formation: Delaware
Principal Address: 519 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570
Address: PO BOX 743937, DALLAS, TX, United States, 75374

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD F SAVINO Chief Executive Officer 519 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 743937, DALLAS, TX, United States, 75374

Form 5500 Series

Employer Identification Number (EIN):
450521999
Plan Year:
2009
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-25 2014-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-25 2014-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207000175 2014-02-07 SURRENDER OF AUTHORITY 2014-02-07
070808002328 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051019002627 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030825000055 2003-08-25 APPLICATION OF AUTHORITY 2003-08-25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-22
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1997-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHERRY
Party Role:
Plaintiff
Party Name:
ABLE FORD, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State