Search icon

ABBOTT-SOMMER INC.

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 Nr Report ID Date Opened Site Address
100227321 0215000 1986-01-27 990 AVENUE OF AMERICAS, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1986-02-21
11744562 0215000 1982-08-10 244 EAST 47 ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-08-10
Case Closed 1982-10-05
11795630 0215000 1982-07-13 244 E 47 ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-08-10
Case Closed 1982-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 B04
Issuance Date 1982-08-25
Abatement Due Date 1982-07-14
Nr Instances 1
11818648 0215000 1982-04-29 24 28 WEST 61 ST THE BEAUMONT, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-05-12
Abatement Due Date 1982-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-05-12
Abatement Due Date 1982-05-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1982-05-12
Abatement Due Date 1982-05-14
Nr Instances 1
11760915 0215000 1981-11-18 551 MADISON AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-01
Case Closed 1984-03-10
11850310 0215600 1979-08-13 AMERICAN AIRLINE PASSENGER TE, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-31
Case Closed 1980-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-09-05
Abatement Due Date 1979-09-13
Current Penalty 135.0
Initial Penalty 350.0
Contest Date 1979-09-15
Final Order 1980-02-14
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1979-09-05
Abatement Due Date 1979-09-13
Current Penalty 115.0
Initial Penalty 300.0
Contest Date 1979-09-15
Final Order 1980-02-14
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1979-09-05
Abatement Due Date 1979-08-14
Contest Date 1979-09-15
Nr Instances 1
12119244 0235500 1977-12-13 RTE 134, Yorktown Hgts, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1978-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1977-12-20
Abatement Due Date 1977-12-23
Nr Instances 2
11750064 0215000 1977-06-13 2660 HYLAND BLVD, New York -Richmond, NY, 10305
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-13
Case Closed 1984-03-10
12111902 0235500 1976-12-23 ROUTE 302, Pine Bush, NY, 10919
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-23
Case Closed 1984-03-10
11749728 0215000 1976-10-18 2660 HYLAN BLVD, New York -Richmond, NY, 10305
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1977-07-01

Related Activity

Type Accident
Activity Nr 350024287

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-11-11
Abatement Due Date 1976-11-17
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1976-11-15
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-11-11
Abatement Due Date 1976-11-17
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A08
Issuance Date 1976-11-11
Abatement Due Date 1976-11-17
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1976-11-11
Abatement Due Date 1976-11-17
Nr Instances 2
Related Event Code (REC) Accident
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-03-18
Abatement Due Date 1976-05-03
Initial Penalty 90.0
Contest Date 1977-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-03-18
Abatement Due Date 1976-05-03
Contest Date 1977-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Current Penalty 100.0
Initial Penalty 135.0
Contest Date 1977-02-15
Nr Instances 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-31
Case Closed 1975-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1975-09-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-07
Emphasis N: TIP
Case Closed 1977-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-06
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1975-08-15
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-08-01
Abatement Due Date 1975-08-06
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-08-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-21
Emphasis N: TIP
Case Closed 1976-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-12-09
Abatement Due Date 1974-12-12
Initial Penalty 50.0
Contest Date 1974-12-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B02
Issuance Date 1974-09-03
Abatement Due Date 1974-09-06
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1974-09-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1974-09-03
Abatement Due Date 1974-09-06
Current Penalty 70.0
Initial Penalty 145.0
Contest Date 1974-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1974-09-03
Abatement Due Date 1974-09-06
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1974-09-15
Nr Instances 6
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260150 C01 IV
Issuance Date 1974-09-03
Abatement Due Date 1974-09-06
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1974-09-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Emphasis N: TIP
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500072 Employee Retirement Income Security Act (ERISA) 1995-01-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1995-01-06
Termination Date 1995-05-18
Section 0185

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State