Search icon

ABLE STEEL EQUIPMENT CO., INC.

Company Details

Name: ABLE STEEL EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1959 (66 years ago)
Entity Number: 121549
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 72 VICTORY BLVD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONITA TARKENTON Chief Executive Officer 72 VICTORY BLVD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
C/O BONITA TARKENTON DOS Process Agent 72 VICTORY BLVD, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
BONITA TARKENTON Agent 72 VICTORY BLVD, NEW ROCHELLE, NY, 10804

History

Start date End date Type Value
1999-07-28 2001-07-10 Address 72 VICTORY BLVD., NEW ROCHELLE, NY, 10803, USA (Type of address: Principal Executive Office)
1997-07-22 2001-07-10 Address 1054 WASHINGTON ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1997-07-22 1999-07-28 Address 23 SUBURBAN AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1993-08-05 1997-07-22 Address 23 SAGE TERRACE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-08-05 1997-07-22 Address 1054 WASHINGTON AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130729002285 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110726002208 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090708003435 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070829002795 2007-08-29 BIENNIAL STATEMENT 2007-07-01
050906002025 2005-09-06 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-12-12
Type:
Planned
Address:
50 02 23RD ST, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-07-30
Type:
Planned
Address:
50 02 23RD ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-03
Type:
Complaint
Address:
50-02 23 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-12
Type:
Planned
Address:
50-02 23 STREET, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-04-04
Type:
Planned
Address:
50-02 23 ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State