Search icon

GEORGE E. ABBOTT & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE E. ABBOTT & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1955 (70 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 101943
ZIP code: 06354
County: Kings
Place of Formation: New York
Address: 511 SQUAW ROCK RD, MOOSUP, CT, United States, 06354

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAY ZAILSKAS DOS Process Agent 511 SQUAW ROCK RD, MOOSUP, CT, United States, 06354

Chief Executive Officer

Name Role Address
RAYMOND ZAILSKAS Chief Executive Officer 511 SQUAW ROCK RD, MOOSUP, CT, United States, 06354

Links between entities

Type:
Headquarter of
Company Number:
0019181
State:
CONNECTICUT

History

Start date End date Type Value
1999-02-04 2003-01-17 Address 92 WEST MAIN ST., CHESTER, CT, 06412, USA (Type of address: Service of Process)
1999-02-04 2003-01-17 Address 92 WEST MAIN ST., CHESTER, CT, 06412, USA (Type of address: Chief Executive Officer)
1993-02-17 2003-01-17 Address 92 WEST MAIN STREET, CHESTER, CT, 06412, USA (Type of address: Principal Executive Office)
1993-02-17 1999-02-04 Address 92 WEST MAIN STREET, CHESTER, CT, 06412, USA (Type of address: Chief Executive Officer)
1969-03-06 1999-02-04 Address WEST MAIN ST., CHESTER, CT, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800232 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030117002466 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010209002656 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990204002332 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970414002139 1997-04-14 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State