EARL ABBOTT TOOL AND MACHINE CO. INC.

Name: | EARL ABBOTT TOOL AND MACHINE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1958 (67 years ago) |
Date of dissolution: | 27 May 2005 |
Entity Number: | 112415 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 E HIAWATHA BLVD, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ABBOTT TOOL & MACH CO | DOS Process Agent | 100 E HIAWATHA BLVD, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
JOSEPH P CELLINI | Chief Executive Officer | PO BOX 11193, SYRACUSE, NY, United States, 13218 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-21 | 2004-10-25 | Address | 100 E HIAWATHA BLVD, PO BOX 11193, SYRACUSE, NY, 13218, 1193, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2002-06-21 | Address | 100 E. HIAWATHA BLVD., PO BOX 11193, SYRACUSE, NY, 13218, 1193, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2004-10-25 | Address | 100 E HIAWATHA BLVD., SYRACUSE, NY, 13218, 1193, USA (Type of address: Service of Process) |
1998-07-14 | 2004-10-25 | Address | 100 E. HIAWATHA BLVD., SYRACUSE, NY, 13218, 1193, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1998-07-14 | Address | 100 E HIAWATHA BLVD, BOX 193, SYRACUSE, NY, 13208, 0193, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050527000548 | 2005-05-27 | CERTIFICATE OF DISSOLUTION | 2005-05-27 |
041025002682 | 2004-10-25 | BIENNIAL STATEMENT | 2004-07-01 |
020621002305 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000728002151 | 2000-07-28 | BIENNIAL STATEMENT | 2000-07-01 |
980714002469 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State