Name: | ABBOTT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2178125 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 2647 94TH ST, EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2647 94TH ST, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
RICKY ABBOTT | Chief Executive Officer | 2647 94TH ST, EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2001-10-09 | Address | 2647 94TH ST, EAST AMHERST, NY, 11369, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2001-10-09 | Address | 2647 94TH ST, EAST AMHERST, NY, 11369, USA (Type of address: Service of Process) |
1997-09-08 | 1999-09-30 | Address | 111-39 126TH ST., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863016 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
011009002375 | 2001-10-09 | BIENNIAL STATEMENT | 2001-09-01 |
990930002175 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
970908000438 | 1997-09-08 | CERTIFICATE OF INCORPORATION | 1997-09-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
758276 | 0215600 | 1989-06-19 | PAN AM TERMINAL, BLDG. 53, JFK INTERNATIONAL ARPRT, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71844203 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1989-10-19 |
Abatement Due Date | 1989-10-30 |
Current Penalty | 405.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 09 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260058 F02 I |
Issuance Date | 1989-10-19 |
Abatement Due Date | 1989-11-01 |
Current Penalty | 405.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 09 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-10-19 |
Abatement Due Date | 1989-11-26 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 09 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-10-19 |
Abatement Due Date | 1989-11-26 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 09 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1989-10-19 |
Abatement Due Date | 1989-11-26 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 04 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1989-10-19 |
Abatement Due Date | 1989-11-26 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 04 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1989-10-19 |
Abatement Due Date | 1989-11-26 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 04 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-10-19 |
Abatement Due Date | 1989-11-26 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State