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 (53 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-23
Type:
Referral
Address:
BRITISH AIRWAYS TERMINAL BLDG #66 JFK, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-05
Type:
Planned
Address:
2141 1ST AVE AND 110TH ST, New York -Richmond, NY, 10029
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State