Search icon

ABLE TESTING AND INSPECTION, INC.

Company Details

Name: ABLE TESTING AND INSPECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1990 (35 years ago)
Date of dissolution: 03 Jun 2019
Entity Number: 1468381
ZIP code: 12043
County: Saratoga
Place of Formation: New York
Address: PO BOX 925, COBLESKILL, NY, United States, 12043
Principal Address: 1284 PANGBURN ROAD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 925, COBLESKILL, NY, United States, 12043

Chief Executive Officer

Name Role Address
LYNN CHAUVIN Chief Executive Officer PO BOX 925, COBLESKILL, NY, United States, 12043

Form 5500 Series

Employer Identification Number (EIN):
141733235
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-27 2014-08-05 Address 128 PANGBURN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2006-07-27 2012-08-27 Address 1286 PANGBURN RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2006-07-27 2014-08-05 Address PO BOX 925, COBLESKILL, NY, 12093, 0925, USA (Type of address: Chief Executive Officer)
2004-09-13 2006-07-27 Address PO BOX 158, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer)
2004-09-13 2006-07-27 Address 1286 PANGBURN RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190603000024 2019-06-03 CERTIFICATE OF DISSOLUTION 2019-06-03
140805006468 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120827002185 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100819002679 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080814003015 2008-08-14 BIENNIAL STATEMENT 2008-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State