Search icon

ABB TURBINE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ABB TURBINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1961 (64 years ago)
Date of dissolution: 30 Dec 1999
Entity Number: 143655
ZIP code: 10011
County: Westchester
Place of Formation: New York
Principal Address: ATTN: LEGAL DEPARTMENT, 1460 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MR. HARVEY PADEWER Chief Executive Officer 1460 LIVINGSTON AVE, NORTH BRUNSWICK, NJ, United States, 08902

Links between entities

Type:
Headquarter of
Company Number:
d8227251-a4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
290748
State:
IDAHO

History

Start date End date Type Value
1990-11-07 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-11-07 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-03-01 1988-06-30 Name ASEA STAL INC.
1983-06-13 1990-11-07 Address 525 EXECUTIVE BLVD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1983-06-13 1984-03-01 Name ASEA STAL-LAVAL INC.

Filings

Filing Number Date Filed Type Effective Date
991230000834 1999-12-30 CERTIFICATE OF MERGER 1999-12-30
990913000760 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
940323002344 1994-03-23 BIENNIAL STATEMENT 1993-12-01
930304002871 1993-03-04 BIENNIAL STATEMENT 1992-12-01
C172103-2 1990-12-06 ASSUMED NAME CORP INITIAL FILING 1990-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State