Search icon

ABEL HOME CARE, INC.

Company Details

Name: ABEL HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1988 (37 years ago)
Date of dissolution: 04 Sep 1997
Entity Number: 1278435
ZIP code: 10105
County: Nassau
Place of Formation: New York
Address: ATT:MARSHALL J. GLUCK, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 266A DUFFY AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON BROG LEINWAND REICH., ET'AL ABEL HOME CARE, INC. DOS Process Agent ATT:MARSHALL J. GLUCK, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
EDWARD J ABEL Chief Executive Officer 266A DUFFY AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1993-08-18 1996-09-06 Address 250 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-08-18 1996-09-06 Address 250 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1991-05-29 1993-08-18 Address THE CORP. %MARSHALL J. GLUCK, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1988-07-19 1991-05-29 Address 444 COMMUNITY DR., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970904000276 1997-09-04 CERTIFICATE OF DISSOLUTION 1997-09-04
960906002325 1996-09-06 BIENNIAL STATEMENT 1996-07-01
930818002054 1993-08-18 BIENNIAL STATEMENT 1993-07-01
910529000251 1991-05-29 CERTIFICATE OF CHANGE 1991-05-29
B664538-3 1988-07-19 CERTIFICATE OF INCORPORATION 1988-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State