Name: | ABELES-LEWIT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1928 (97 years ago) |
Date of dissolution: | 28 Feb 1990 |
Entity Number: | 24965 |
ZIP code: | 07068 |
County: | New York |
Place of Formation: | New York |
Address: | ATT:JOEL D. SIEGEL ESQ., 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%ORLOFF LOWENBACH STIFELMAN,ETAL | DOS Process Agent | ATT:JOEL D. SIEGEL ESQ., 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068 |
Start date | End date | Type | Value |
---|---|---|---|
1937-11-01 | 1990-02-20 | Address | 161 WEST 64 STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1934-12-10 | 1937-11-01 | Address | 250 WEST 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1934-02-21 | 1958-12-31 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 25 |
1931-11-19 | 1934-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1931-11-19 | 1934-02-21 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 25 |
1928-06-06 | 1931-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C109411-6 | 1990-02-20 | CERTIFICATE OF MERGER | 1990-02-28 |
B247561-2 | 1985-07-15 | ASSUMED NAME CORP INITIAL FILING | 1985-07-15 |
A925958-11 | 1982-12-02 | CERTIFICATE OF AMENDMENT | 1982-12-02 |
138339 | 1958-12-31 | CERTIFICATE OF AMENDMENT | 1958-12-31 |
DES48386 | 1937-11-01 | CERTIFICATE OF AMENDMENT | 1937-11-01 |
DES14503 | 1934-12-10 | CERTIFICATE OF AMENDMENT | 1934-12-10 |
4612-54 | 1934-02-21 | CERTIFICATE OF AMENDMENT | 1934-02-21 |
4127-132 | 1931-11-19 | CERTIFICATE OF AMENDMENT | 1931-11-19 |
3310-112 | 1928-06-06 | CERTIFICATE OF INCORPORATION | 1928-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11443975 | 0214700 | 1978-06-13 | 509 COMMACK ROAD, Deer Park, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320342009 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-06-19 |
Abatement Due Date | 1978-06-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-06-19 |
Abatement Due Date | 1978-07-19 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-06-19 |
Abatement Due Date | 1978-07-19 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-06-19 |
Abatement Due Date | 1978-06-22 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State