Search icon

ABEJ INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABEJ INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2662373
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 30 SOUTH CENTRAL AVE., VALLEY STEAM, NY, United States, 11580
Principal Address: 15 CENTERWOOD ST, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADEFEMI F APARA Chief Executive Officer 15 CENTERWOOD ST, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
MISROK & ROSENBAUM, LLP DOS Process Agent 30 SOUTH CENTRAL AVE., VALLEY STEAM, NY, United States, 11580

Unique Entity ID

CAGE Code:
1USX8
UEI Expiration Date:
2020-07-23

Business Information

Activation Date:
2019-07-26
Initial Registration Date:
2001-11-03

Commercial and government entity program

CAGE number:
1USX8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2024-05-31

Contact Information

POC:
ABEJ INTERNATIONAL INC ABEI INTL

History

Start date End date Type Value
2005-09-20 2009-08-03 Address 15 CENTERWOOD ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2003-07-23 2005-09-20 Address 203-02 104TH AVE, HOLLIS, NY, 11412, 1306, USA (Type of address: Chief Executive Officer)
2003-07-23 2005-09-20 Address 203-02 104TH AVE, HOLLIS, NY, 11412, 1306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1881324 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090803002143 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070806002146 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050920002088 2005-09-20 BIENNIAL STATEMENT 2005-07-01
030723002264 2003-07-23 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L322F5020
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
39136.90
Base And Exercised Options Value:
39136.90
Base And All Options Value:
39136.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-07
Description:
8508790918!FRAME,SEAT,VEHICULA
Naics Code:
336360: MOTOR VEHICLE SEATING AND INTERIOR TRIM MANUFACTURING
Product Or Service Code:
2540: VEHICULAR FURNITURE AND ACCESSORIES
Procurement Instrument Identifier:
SPE7L322F5039
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
24549.51
Base And Exercised Options Value:
24549.51
Base And All Options Value:
24549.51
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-07
Description:
8508790829!FRAME,SEAT,VEHICULA
Naics Code:
336360: MOTOR VEHICLE SEATING AND INTERIOR TRIM MANUFACTURING
Product Or Service Code:
2540: VEHICULAR FURNITURE AND ACCESSORIES
Procurement Instrument Identifier:
SPE7L322F4105
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3913.69
Base And Exercised Options Value:
3913.69
Base And All Options Value:
3913.69
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-12-13
Description:
8508741808!FRAME,SEAT,VEHICULA
Naics Code:
336360: MOTOR VEHICLE SEATING AND INTERIOR TRIM MANUFACTURING
Product Or Service Code:
2540: VEHICULAR FURNITURE AND ACCESSORIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State