1700 ABBOTT, INC.

Name: | 1700 ABBOTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1996 (29 years ago) |
Entity Number: | 2002134 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1700 ABBOTT RD, LACKAWANNA, NY, United States, 14218 |
Address: | 1700 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLY TEDESCO | Chief Executive Officer | 5403 ARMOR DUELLS RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 2006-03-17 | Address | 278 SUMMIT AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120427002691 | 2012-04-27 | BIENNIAL STATEMENT | 2012-02-01 |
080219003044 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060317002514 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040129002425 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020130002177 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State