Name: | ABCO LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1962 (62 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 151000 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 347 MADISON AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% IRVING KIRSCHENBAUM | DOS Process Agent | 347 MADISON AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-885387 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C115862-2 | 1990-03-08 | ASSUMED NAME CORP INITIAL FILING | 1990-03-08 |
345777 | 1962-10-01 | CERTIFICATE OF INCORPORATION | 1962-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11813813 | 0215000 | 1976-07-19 | 725 SIXTH AVENUE, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-08-02 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 2 |
Citation ID | 03001 |
Citaton Type | Serious |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-08-02 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 2 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-08-02 |
Nr Instances | 1 |
Citation ID | 03003 |
Citaton Type | Other |
Standard Cited | 19100159 E02 |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-07-27 |
Nr Instances | 1 |
Citation ID | 03004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-07-21 |
Abatement Due Date | 1976-07-23 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State