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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 925, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
LYNN CHAUVIN | Chief Executive Officer | PO BOX 925, COBLESKILL, NY, United States, 12043 |
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) |
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