Search icon

ABLE FORD, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABLE FORD, INC. 401 (K) EMPLOYEE SAVINGS 2009 450521999 2010-09-16 ABLE FORD INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 444110
Sponsor’s telephone number 8007167773
Plan sponsor’s mailing address 20720 VENTURA BLVD., STE 200, WOODLAND HILLS, CA, 91364
Plan sponsor’s address 519 MERRICK RD, ROCKVILLE CENTER, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 450521999
Plan administrator’s name ARNOLD SIMMONS
Administrator’s telephone number 8007167773

Number of participants as of the end of the plan year

Active participants 46
Other retired or separated participants entitled to future benefits 6
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing ARNOLD SIMMONS
Valid signature Filed with authorized/valid electronic signature

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

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

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1658805 Intrastate Non-Hazmat 2007-06-22 30000 2007 2 2 Private(Property)
Legal Name ABLE FORD INC
DBA Name -
Physical Address 519 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, US
Mailing Address 519 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, US
Phone (516) 766-0700
Fax -
E-mail RICH@ABLEFORD.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9706528 Civil Rights Employment 1997-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-11-06
Termination Date 2002-06-11
Section 2000
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State