Search icon

ABECON SERVICES, INC.

Company Details

Name: ABECON SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2007
Entity Number: 2731256
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 6361 76TH ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6361 76TH ST, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
ALINA KLISIEWICZ Chief Executive Officer 6361 76TH ST, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2002-02-13 2004-03-05 Address 63-61 76TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070924000137 2007-09-24 CERTIFICATE OF DISSOLUTION 2007-09-24
060310002883 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040305002677 2004-03-05 BIENNIAL STATEMENT 2004-02-01
020213000753 2002-02-13 CERTIFICATE OF INCORPORATION 2002-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309914315 0215000 2006-04-10 12 EAST 69TH STREET, NEW YORK, NY, 10021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-04-10
Emphasis L: GUTREH
Case Closed 2006-08-22

Related Activity

Type Referral
Activity Nr 202645982
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-05-03
Abatement Due Date 2006-05-08
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260851 B
Issuance Date 2006-05-03
Abatement Due Date 2006-05-08
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01011A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Current Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01011B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2006-05-03
Abatement Due Date 2006-05-11
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State