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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHPORT FORD INC 401(K) PLAN 2013 112466196 2014-06-26 NORTHPORT FORD INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 441110
Sponsor’s telephone number 6314995300
Plan sponsor’s mailing address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Plan sponsor’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112466196
Plan administrator’s name NORTHPORT FORD INC.
Plan administrator’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Administrator’s telephone number 6314995300

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing GERARD MALONEY
Valid signature Filed with authorized/valid electronic signature
NORTHPORT FORD INC 401(K) PLAN 2012 112466196 2013-10-09 NORTHPORT FORD INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 441110
Sponsor’s telephone number 6314995300
Plan sponsor’s mailing address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Plan sponsor’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112466196
Plan administrator’s name NORTHPORT FORD INC.
Plan administrator’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Administrator’s telephone number 6314995300

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-29
Name of individual signing GERARD MALONEY
Valid signature Filed with authorized/valid electronic signature
NORTHPORT FORD INC 401(K) PLAN 2011 112466196 2012-06-05 NORTHPORT FORD INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 441110
Sponsor’s telephone number 6314995300
Plan sponsor’s mailing address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Plan sponsor’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112466196
Plan administrator’s name NORTHPORT FORD INC.
Plan administrator’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Administrator’s telephone number 6314995300

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing GERARD MALONEY
Valid signature Filed with authorized/valid electronic signature
NORTHPORT FORD INC 401(K) PLAN 2010 112466196 2011-07-05 NORTHPORT FORD INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 441110
Sponsor’s telephone number 6314995300
Plan sponsor’s mailing address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Plan sponsor’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112466196
Plan administrator’s name NORTHPORT FORD INC.
Plan administrator’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Administrator’s telephone number 6314995300

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing GERARD MALONEY
Valid signature Filed with authorized/valid electronic signature
NORTHPORT FORD INC 401(K) PLAN 2009 112466196 2010-06-29 NORTHPORT FORD INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-10-01
Business code 441110
Sponsor’s telephone number 6314995300
Plan sponsor’s mailing address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Plan sponsor’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725

Plan administrator’s name and address

Administrator’s EIN 112466196
Plan administrator’s name NORTHPORT FORD INC.
Plan administrator’s address 6233 JERICHO TURNPKIE, COMMACK, NY, 11725
Administrator’s telephone number 6314995300

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing GERARD MALONEY
Valid signature Filed with authorized/valid electronic signature

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

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.
1978-08-01 1988-10-19 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-08-01 1982-07-15 Name NORTHPORT FORD, INC.
1978-08-01 1988-10-19 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
931005002411 1993-10-05 BIENNIAL STATEMENT 1993-08-01
B697255-2 1988-10-19 CERTIFICATE OF AMENDMENT 1988-10-19
A924472-2 1982-11-29 CERTIFICATE OF AMENDMENT 1982-11-29
A886339-2 1982-07-15 CERTIFICATE OF AMENDMENT 1982-07-15
A505432-4 1978-08-01 APPLICATION OF AUTHORITY 1978-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132438 0214700 1997-02-04 2000 EAST JERICHO TPKE., EAST NORTHPOR, NY, 11731
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 1997-02-04

Related Activity

Type Inspection
Activity Nr 300131117
300131117 0214700 1996-06-24 2000 EAST JERICHO TPKE., EAST NORTHPOR, NY, 11731
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-06-24
Case Closed 1997-02-05

Related Activity

Type Complaint
Activity Nr 200143238
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1996-07-02
Abatement Due Date 1996-08-19
Current Penalty 247.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-07-02
Abatement Due Date 1996-08-19
Current Penalty 431.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1996-07-02
Abatement Due Date 1996-08-07
Current Penalty 247.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1996-07-02
Abatement Due Date 1996-12-31
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1996-07-02
Abatement Due Date 1996-07-22
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State