Search icon

ABCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1995 (30 years ago)
Entity Number: 1940787
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 10 MORRIS LANE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABCO INC. DOS Process Agent 10 MORRIS LANE, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
MATTHEW AZIZ Chief Executive Officer 10 MORRIS LANE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2007-07-23 2017-07-19 Address 432 ELM DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2005-09-12 2017-07-19 Address 432 ELM DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2005-09-12 2007-07-23 Address 432 ELM DRIVE, ROSLYN, NY, 11567, USA (Type of address: Principal Executive Office)
1997-07-29 2005-09-12 Address 10 W 47TH ST, 308, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-07-29 2005-09-12 Address 10 W 47TH ST, 308, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190718060293 2019-07-18 BIENNIAL STATEMENT 2019-07-01
170719006247 2017-07-19 BIENNIAL STATEMENT 2017-07-01
150717006096 2015-07-17 BIENNIAL STATEMENT 2015-07-01
130716006698 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110706002608 2011-07-06 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-06-13
Type:
Prog Related
Address:
1 BOWLING GREEN, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State