Search icon

ABBOTT INSTALLATIONS, INC.

Company Details

Name: ABBOTT INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1972 (52 years ago)
Entity Number: 244454
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: ATT: TODD GREENBERG, 118-21 QUEENS BLVD STE 306, FOREST HILLS, NY, United States, 11375
Principal Address: 213-08 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KUZMA Chief Executive Officer 213-08 99TH AVE, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
ADDABBO & GREENBERG DOS Process Agent ATT: TODD GREENBERG, 118-21 QUEENS BLVD STE 306, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1995-04-03 1995-05-08 Address 118-21 QUEENS BOULEVARD, SUITE 306, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1972-10-16 1995-04-03 Address 605 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050127002217 2005-01-27 BIENNIAL STATEMENT 2004-10-01
021002002569 2002-10-02 BIENNIAL STATEMENT 2002-10-01
C281211-3 1999-11-18 ASSUMED NAME CORP INITIAL FILING 1999-11-18
950508002107 1995-05-08 BIENNIAL STATEMENT 1993-10-01
950403000347 1995-04-03 CERTIFICATE OF CHANGE 1995-04-03
A21406-10 1972-10-16 CERTIFICATE OF INCORPORATION 1972-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102785748 0215600 1991-07-23 BRITISH AIRWAYS TERMINAL BLDG #66 JFK, JAMAICA, NY, 11430
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-08-07
Case Closed 1992-05-05

Related Activity

Type Referral
Activity Nr 901349225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100177 D06
Issuance Date 1991-08-15
Abatement Due Date 1991-08-18
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1991-08-26
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100177 F11
Issuance Date 1991-08-15
Abatement Due Date 1991-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1991-08-26
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-08-15
Abatement Due Date 1992-05-23
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 1991-08-26
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-08-15
Abatement Due Date 1992-05-23
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-08-26
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-08-15
Abatement Due Date 1992-05-23
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1991-08-26
Final Order 1992-03-23
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-08-15
Abatement Due Date 1992-05-23
Contest Date 1991-08-26
Final Order 1992-03-23
Nr Instances 7
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-08-15
Abatement Due Date 1992-05-23
Contest Date 1991-08-26
Final Order 1992-03-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-08-15
Abatement Due Date 1992-05-23
Nr Instances 1
Nr Exposed 4
Gravity 01
11808136 0215000 1982-10-05 2141 1ST AVE AND 110TH ST, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-06
Case Closed 1982-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-10-13
Abatement Due Date 1982-10-06
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State