CHARLES ABBATE & SONS, INC.

Name: | CHARLES ABBATE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1997 (28 years ago) |
Date of dissolution: | 03 Oct 2023 |
Entity Number: | 2202406 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 JORDAN AVE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES ABBATE | Chief Executive Officer | 15 JORDAN AVE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 JORDAN AVE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2023-10-03 | Address | 15 JORDAN AVE, OYSTER BAY, NY, 11771, 3506, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2023-10-03 | Address | 15 JORDAN AVE, OYSTER BAY, NY, 11771, 3506, USA (Type of address: Service of Process) |
1997-11-25 | 2023-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-25 | 1999-11-30 | Address | 15 JORDAN AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002592 | 2023-08-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-10 |
131119006087 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
111206003220 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091106002384 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071130002468 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State