Search icon

ABBOTT INDUSTRIES INC.

Company Details

Name: ABBOTT INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1958 (66 years ago)
Entity Number: 114837
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 255 merrick road, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 95-25 149TH ST., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ted may - sheldon may & assoc. DOS Process Agent 255 merrick road, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JEFFREY GROSSMAN Chief Executive Officer 95-25 149TH ST., JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2021-07-27 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-25 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2021-11-18 Address 95-25 149TH ST., JAMAICA, NY, 11435, 4590, USA (Type of address: Chief Executive Officer)
2021-04-01 2021-11-18 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211118002773 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210401060398 2021-04-01 BIENNIAL STATEMENT 2020-11-01
170210006312 2017-02-10 BIENNIAL STATEMENT 2016-11-01
151030006209 2015-10-30 BIENNIAL STATEMENT 2014-11-01
121218002115 2012-12-18 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66510.00
Total Face Value Of Loan:
66510.00

Trademarks Section

Serial Number:
73181736
Mark:
BETTY G
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1978-08-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BETTY G

Goods And Services

For:
Electric Can Openers, Electric Knife Sharpeners, and Electric Blenders
First Use:
1972-10-30
International Classes:
007 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Electric Kitchen Appliances for Domestic Use-Namely, Frying Pans, Coffee Pots, Toasters, Toaster Ovens, Rotisseries and Food Warmers
First Use:
1972-10-30
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-03-07
Type:
Planned
Address:
95-25 149TH STREET, JAMAICA, NY, 11435
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-20
Type:
Planned
Address:
95-25 149TH STREET, New York -Richmond, NY, 11435
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66510
Current Approval Amount:
66510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67140.07

Court Cases

Court Case Summary

Filing Date:
2007-01-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LOCAL 888 UFCW
Party Role:
Plaintiff
Party Name:
ABBOTT INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State