Search icon

ABB AUTOMATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABB AUTOMATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1963 (62 years ago)
Date of dissolution: 28 Mar 2002
Entity Number: 156344
ZIP code: 10011
County: New York
Place of Formation: Ohio
Principal Address: 501 MERRITT 7, NORWALK, CT, United States, 06856
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD P AIKEN Chief Executive Officer 501 MERRITT 7, NORWALK, CT, United States, 06851

DOS Process Agent

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

History

Start date End date Type Value
1999-04-27 2001-04-27 Address 650 ACKERMAN RD, COLUMBUS, OH, 43202, 9949, USA (Type of address: Chief Executive Officer)
1997-05-08 1999-04-27 Address 501 MERRITT 7, NORWALK, CT, 06856, 5308, USA (Type of address: Chief Executive Officer)
1994-05-13 1999-06-23 Name ABB INDUSTRIAL SYSTEMS INC.
1993-07-21 1997-05-08 Address 900 LONG RIDGE ROAD, STAMFORD, CT, 06904, USA (Type of address: Chief Executive Officer)
1993-07-21 2001-04-27 Address 650 ACKERMAN ROAD, COLUMBUS, OH, 43202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020328000682 2002-03-28 CERTIFICATE OF TERMINATION 2002-03-28
010427002349 2001-04-27 BIENNIAL STATEMENT 2001-04-01
991112000064 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
990623000394 1999-06-23 CERTIFICATE OF AMENDMENT 1999-06-23
990427002509 1999-04-27 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State