Search icon

ABJ MANAGEMENT, INC.

Company Details

Name: ABJ MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2263017
ZIP code: 12065
County: Kings
Place of Formation: New York
Address: 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
ANDREW JAMES Chief Executive Officer 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
113439219
Plan Year:
2018
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-07 2019-03-15 Address 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2012-05-07 2019-03-15 Address 855 ROUTE 146, SUITE 102, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-07-03 2012-05-07 Address 939 ROUTE 146, BLDG 400 STE 4, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-07-03 2012-05-07 Address 939 ROUTE 146, BLDG 400 STE 4, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2008-07-03 2012-05-07 Address 939 ROUTE 146, BLDG 400 STE 4, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190315002048 2019-03-15 BIENNIAL STATEMENT 2018-05-01
120507006644 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100702002195 2010-07-02 BIENNIAL STATEMENT 2010-05-01
080703002575 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060512002767 2006-05-12 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-20
Type:
Complaint
Address:
855 ROUTE 146 SUITE 302, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State