Search icon

NATIONAL ABATEMENT CORP.

Company Details

Name: NATIONAL ABATEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1989 (36 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1339524
ZIP code: 11101
County: New York
Place of Formation: Delaware
Address: 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL J CAPUTO Chief Executive Officer 22-09 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-04-07 2001-06-11 Address 570 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-04-07 2001-06-11 Address 570 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-19 1999-04-07 Address 100 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-04-30 2003-03-25 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-30 1999-04-07 Address 100 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2127546 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
030325002193 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010611002474 2001-06-11 BIENNIAL STATEMENT 2001-03-01
990407002170 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970319002311 1997-03-19 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-22
Type:
Unprog Rel
Address:
PARKCHESTER SOUTH CONDOMINIUMS, BRONX, NY, 10462
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1991-08-20
Type:
Referral
Address:
221 EAST 37TH STREET, NEW YORK, NY, 10016
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-04-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE MASON TENDERS
Party Role:
Plaintiff
Party Name:
NATIONAL ABATEMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-15
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE MASON TENDERS
Party Role:
Plaintiff
Party Name:
NATIONAL ABATEMENT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State