Search icon

ABBOTT-SOMMER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBOTT-SOMMER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1969 (56 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 274885
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: C/O TAYLOR NEWMARK & ROSENBERG, 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 2622 CHESBROUGH AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH KONG Chief Executive Officer 2622 CHESBROUGH AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TAYLOR NEWMARK & ROSENBERG, 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1988-03-10 1993-08-20 Address ABBOTT-SOMMER, INC., 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1969-04-03 1988-03-10 Address 250 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060110006 2006-01-10 ASSUMED NAME CORP INITIAL FILING 2006-01-10
DP-1471285 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
930820002021 1993-08-20 BIENNIAL STATEMENT 1993-04-01
B612856-3 1988-03-10 CERTIFICATE OF AMENDMENT 1988-03-10
747718-3 1969-04-03 CERTIFICATE OF INCORPORATION 1969-04-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-27
Type:
Prog Related
Address:
990 AVENUE OF AMERICAS, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-10
Type:
Planned
Address:
244 EAST 47 ST, New York -Richmond, NY, 10017
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-07-13
Type:
Planned
Address:
244 E 47 ST, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-04-29
Type:
Planned
Address:
24 28 WEST 61 ST THE BEAUMONT, New York -Richmond, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-18
Type:
Planned
Address:
551 MADISON AVENUE, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-01-06
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DOLCE
Party Role:
Plaintiff
Party Name:
ABBOTT-SOMMER INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State