Name: | ABELE TRACTOR & EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1959 (66 years ago) |
Entity Number: | 122705 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | ATT SHARON ABELE, 72 EVERETT RD, ALBANY, NY, United States, 12205 |
Principal Address: | 72 EVERETT ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT SHARON ABELE, 72 EVERETT RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SHARON CO ABELE | Chief Executive Officer | 72 EVERETT ROAD, ALBANY, NY, United States, 12205 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
G6II-2025129-2220 | 2025-01-29 | 2025-01-30 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
I9Z1-2024123-34593 | 2024-12-03 | 2024-12-05 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
I9Z1-2024123-34592 | 2024-12-03 | 2024-12-05 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
HQBS-2024116-32697 | 2024-11-06 | 2024-11-08 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
HQBS-2024116-32696 | 2024-11-06 | 2024-11-08 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-11-06 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-11-06 | 2023-11-06 | Address | 72 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2022-12-30 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106004647 | 2023-11-06 | BIENNIAL STATEMENT | 2023-09-01 |
221223002272 | 2022-12-23 | BIENNIAL STATEMENT | 2021-09-01 |
200731060309 | 2020-07-31 | BIENNIAL STATEMENT | 2019-09-01 |
180628002014 | 2018-06-28 | BIENNIAL STATEMENT | 2017-09-01 |
111026002464 | 2011-10-26 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State