Name: | JOSEPH J. ABT & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1992 (33 years ago) |
Entity Number: | 1600006 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 144 MARTIN STREET, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 MARTIN STREET, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
EDWARD C. ABT JR | Chief Executive Officer | 144 MARTIN STREET, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-26 | 2008-02-21 | Address | 144 MARTIN STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1994-01-26 | Address | 1444 MARTIN STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1992-01-02 | 1994-01-26 | Address | 144 MARTIN STREET, SURACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140417002059 | 2014-04-17 | BIENNIAL STATEMENT | 2014-01-01 |
120201002911 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100205002774 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080221003660 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060223003033 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040123002579 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
020125002442 | 2002-01-25 | BIENNIAL STATEMENT | 2002-01-01 |
000215002659 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980122002833 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
940126002421 | 1994-01-26 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300630787 | 0215800 | 1998-08-10 | KLINE STREET, SYRACUSE, NY, 13208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200881571 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1998-08-21 |
Abatement Due Date | 1998-08-26 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Contest Date | 1998-09-15 |
Final Order | 1998-12-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1998-08-21 |
Abatement Due Date | 1998-08-26 |
Contest Date | 1998-09-15 |
Final Order | 1998-12-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1998-08-21 |
Abatement Due Date | 1998-08-26 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Contest Date | 1998-09-15 |
Final Order | 1998-12-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4262807301 | 2020-04-29 | 0248 | PPP | 144 MARTIN ST, SYRACUSE, NY, 13208-1825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State