Search icon

ABCON BUILDERS CORP.

Company Details

Name: ABCON BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597323
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 45 EXECUTIVE DR, PLAINVIEW, NY, United States, 11803
Address: 45 EXECUTIVE DR., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 EXECUTIVE DR., PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MICHAEL ZEROBIO Chief Executive Officer 45 EXECUTIVE DR, PLAINVIEW, NY, United States, 11803

Filings

Filing Number Date Filed Type Effective Date
090205003085 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070413003272 2007-04-13 BIENNIAL STATEMENT 2007-01-01
060428002450 2006-04-28 BIENNIAL STATEMENT 2005-01-01
030818002341 2003-08-18 BIENNIAL STATEMENT 2003-01-01
010123000937 2001-01-23 CERTIFICATE OF INCORPORATION 2001-01-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-29
Type:
Prog Related
Address:
52 DEAN STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT ,
Party Role:
Plaintiff
Party Name:
ABCON BUILDERS CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State