Name: | ABTRON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1990 (35 years ago) |
Entity Number: | 1417151 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 UNDERHILL BLVD, STE 10C, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 UNDERHILL BLVD, STE 10C, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JAMES THURSTON | Chief Executive Officer | 59 ESTATE COURT, WOODBURY, NY, United States, 11797 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
00279 | Expired | Mold Remediation Contractor License (SH126) | 2016-01-26 | 2024-01-31 | 40 Underhill Blvd Suite 10C, SYOSSET, NY, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-02 | 2012-01-24 | Address | 59 ESTATE CT, WOODBURY, NY, 11747, USA (Type of address: Chief Executive Officer) |
2002-01-02 | 2012-01-24 | Address | 40 UNDERHILL BLVD, STE 10C, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2002-01-02 | Address | 59 ESTATE COURT, WOODBURY, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2002-01-02 | Address | 40 UNDERHILL BLVD, SUITE 20, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2002-01-02 | Address | 40 UNDERHILL BLVD, SUITE 20, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1990-01-25 | 1993-02-09 | Address | PO BOX 598, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002265 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120124002541 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100115002390 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080116003000 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060208002013 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040102002275 | 2004-01-02 | BIENNIAL STATEMENT | 2004-01-01 |
020102002090 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000217002299 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980112002772 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
940204002243 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109109256 | 0214700 | 1992-01-10 | 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74952433 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260058 F01 II |
Issuance Date | 1992-04-13 |
Abatement Due Date | 1992-04-22 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260058 F05 I |
Issuance Date | 1992-04-13 |
Abatement Due Date | 1992-04-22 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260058 N02 II |
Issuance Date | 1992-04-13 |
Abatement Due Date | 1992-05-01 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State