Search icon

ABCO INSULATION CORP.

Company Details

Name: ABCO INSULATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1956 (69 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 108684
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 24 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ABCO INSULATION CORP. DOS Process Agent 24 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
C317055-2 2002-06-03 ASSUMED NAME CORP INITIAL FILING 2002-06-03
DP-782407 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
53756 1957-02-27 CERTIFICATE OF AMENDMENT 1957-02-27
18966 1956-05-18 CERTIFICATE OF INCORPORATION 1956-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106827686 0215600 1988-12-05 GUN HILL BUS DEPOT, BARTOW & EDSON AVE., BRONX, NY, 11563
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1989-01-23

Related Activity

Type Referral
Activity Nr 901100859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-12-27
Abatement Due Date 1988-12-31
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
11833506 0215600 1984-01-09 94-41 160 STREET, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-20
Case Closed 1984-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-02-27
Abatement Due Date 1984-03-01
Nr Instances 2
11807088 0215000 1982-01-06 180 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1984-03-10
11801008 0215000 1979-04-06 NORTH ACADEMIC CENTER/CCNY CAM, New York -Richmond, NY, 10031
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1981-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F07 I
Issuance Date 1979-04-18
Abatement Due Date 1979-04-21
Current Penalty 100.0
Initial Penalty 280.0
Contest Date 1979-05-15
Nr Instances 33
Related Event Code (REC) Complaint
11822772 0215000 1978-12-07 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1980-01-23

Related Activity

Type Complaint
Activity Nr 320376494

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1979-02-01
Abatement Due Date 1979-02-08
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1979-02-01
Abatement Due Date 1979-02-08
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1979-02-01
Abatement Due Date 1979-02-04
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-02-01
Abatement Due Date 1979-02-14
Contest Date 1979-02-15
Nr Instances 1
11793239 0215000 1977-12-06 800 FIFTH AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-28
Case Closed 1978-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-01-04
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1978-01-04
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1978-01-04
Abatement Due Date 1978-01-09
Nr Instances 1
11740958 0215000 1977-12-06 800 FIFTH AVE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-01-13
Case Closed 1984-03-10
11710902 0215000 1976-01-07 525 W 50 STREET, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1977-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-01-15
Abatement Due Date 1976-02-02
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-01-15
Abatement Due Date 1976-01-20
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-01-15
Nr Instances 1
11798923 0215000 1973-06-28 345 EAST 80 STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-07-17
Abatement Due Date 1973-07-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-07-17
Abatement Due Date 1973-07-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1973-07-17
Abatement Due Date 1973-07-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-07-17
Abatement Due Date 1973-07-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-07-17
Abatement Due Date 1973-07-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1973-07-17
Abatement Due Date 1973-07-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1973-07-17
Abatement Due Date 1973-07-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260451 D01
Issuance Date 1973-07-17
Abatement Due Date 1973-07-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State