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)
1989-03-30 1997-03-19 Address 100 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
940419002080 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930430002437 1993-04-30 BIENNIAL STATEMENT 1993-03-01
B759944-5 1989-03-30 APPLICATION OF AUTHORITY 1989-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302808753 0216000 2001-03-22 PARKCHESTER SOUTH CONDOMINIUMS, BRONX, NY, 10462
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2001-03-22
Case Closed 2001-10-26

Related Activity

Type Inspection
Activity Nr 302810262

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Current Penalty 600.0
Initial Penalty 700.0
Contest Date 2001-06-25
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 F02 II
Issuance Date 2001-05-30
Abatement Due Date 2001-06-04
Current Penalty 200.0
Initial Penalty 525.0
Contest Date 2001-06-25
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 17
Gravity 01
101488120 0215000 1991-08-20 221 EAST 37TH STREET, NEW YORK, NY, 10016
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-10-05
Case Closed 1991-12-10

Related Activity

Type Referral
Activity Nr 901520460
Health Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State