A. B. S. PUMP REPAIR INC.

Name: | A. B. S. PUMP REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1959 (67 years ago) |
Entity Number: | 116205 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 89 ALLEN BLVD., FARMINGDALE, NY, United States, 11735 |
Address: | 89 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LACH | Chief Executive Officer | 89 ALLEN BLVD., FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
2023-02-24 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
2022-12-15 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
1959-01-12 | 2022-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
1959-01-12 | 1994-09-12 | Address | 90-50 PARSONS BLVD., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114006400 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
110120002468 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090102002735 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070117002043 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050211002848 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State