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 |
Name | Role | Address |
---|---|---|
JOSEPH L. CIACCIO | Chief Executive Officer | 21 ELMWOOD COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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. |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State