Search icon

NORTHPORT FORD, INC.

Company Details

Name: NORTHPORT FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1978 (47 years ago)
Entity Number: 503527
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 2000 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH L. CIACCIO Chief Executive Officer 21 ELMWOOD COURT, PLAINVIEW, NY, United States, 11803

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
112466196
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-14 2012-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1988-10-19 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-19 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1982-07-15 1982-11-29 Name MANOR FORD, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-8110 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20140722008 2014-07-22 ASSUMED NAME LLC INITIAL FILING 2014-07-22
120522000487 2012-05-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-06-21
110805002030 2011-08-05 BIENNIAL STATEMENT 2010-08-01
991014000937 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-04
Type:
FollowUp
Address:
2000 EAST JERICHO TPKE., EAST NORTHPOR, NY, 11731
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-06-24
Type:
Complaint
Address:
2000 EAST JERICHO TPKE., EAST NORTHPOR, NY, 11731
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State