Search icon

ABBOTT GLASS OF W.N.Y., INC.

Company Details

Name: ABBOTT GLASS OF W.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1992 (33 years ago)
Entity Number: 1650638
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1486 ABBOTT RD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLY L MARTIN DOS Process Agent 1486 ABBOTT RD, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
KELLY L MARTIN Chief Executive Officer 1486 ABBOTT RD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2008-07-14 2010-07-19 Address 14856 ABBOTT RD, LACKAWANNA, NY, 14217, 2031, USA (Type of address: Principal Executive Office)
2008-07-14 2010-07-19 Address 14856 ABBOTT RD, LACKAWANNA, NY, 14218, 2031, USA (Type of address: Service of Process)
2006-06-20 2008-07-14 Address 14856 ABBOTT RD, LACKAWANNA, NY, 14217, 2031, USA (Type of address: Principal Executive Office)
2006-06-20 2008-07-14 Address 1486 ABBOTT RD, LACKAWANNA, NY, 14218, 2031, USA (Type of address: Chief Executive Officer)
2006-06-20 2008-07-14 Address 14856 ABBOTT RD, LACKAWANNA, NY, 14218, 2031, USA (Type of address: Service of Process)
2004-08-02 2006-06-20 Address 1486 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1998-06-25 2006-06-20 Address 1486 ABBOTT RD, LACKAWANA, NY, 14218, 2031, USA (Type of address: Principal Executive Office)
1998-06-25 2006-06-20 Address 17 COURT STREET, SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1998-06-25 2004-08-02 Address 171 GREENWOOD AVE, LACKAWANA, NY, 14218, 2031, USA (Type of address: Chief Executive Officer)
1993-08-26 1998-06-25 Address 1486 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120710006103 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100719002674 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002439 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002895 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040802002392 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020621002526 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000713002555 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980625002522 1998-06-25 BIENNIAL STATEMENT 1998-07-01
960724002247 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930826002039 1993-08-26 BIENNIAL STATEMENT 1993-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4781915004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ABBOTT GLASS OF W.N.Y., INC.
Recipient Name Raw ABBOTT GLASS OF W.N.Y., INC.
Recipient Address 1486 ABBOTT RD, BUFFALO, ERIE, NEW YORK, 14218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State