Search icon

ABC MOTORS, INC.

Company Details

Name: ABC MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1968 (57 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 229729
ZIP code: 12401
County: Nassau
Place of Formation: New York
Address: 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSENDALE MANOR, INC DOS Process Agent 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ROBERT A RONDER Chief Executive Officer 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
112165809
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-08 2022-01-14 Address 110 FOREST HILL DRIVE, KINGSTON, NY, 12401, 7461, USA (Type of address: Chief Executive Officer)
2010-10-08 2022-01-14 Address 110 FOREST HILL DRIVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2008-09-24 2010-10-08 Address 110 FOREST HILL DR, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2008-09-24 2010-10-08 Address 110 FOREST HILL DRIVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2006-02-10 2010-10-08 Address 110 FOREST HILL DR, KINGSTON, NY, 12401, 7461, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220114003189 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
101008002579 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080924003081 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060210002080 2006-02-10 BIENNIAL STATEMENT 2006-10-01
020926002183 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State