Search icon

ABCON ASSOCIATES, INC.

Company Details

Name: ABCON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1970 (55 years ago)
Entity Number: 287912
ZIP code: 11548
County: Kings
Place of Formation: New York
Address: 1 PLAZA RD, STE 100, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ZENOBIO JR Chief Executive Officer 1 PLAZA RD, STE 100, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PLAZA RD, STE 100, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
1996-09-24 2010-02-18 Address 45 EXECUTIVE DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1996-09-24 2010-02-18 Address 45 EXECUTIVE DR, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-09-24 2010-02-18 Address 45 EXECUTIVE DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1981-01-22 1996-09-24 Address 110 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1970-01-22 1981-01-22 Address 16 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120201002602 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100218002057 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080221003566 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060222002460 2006-02-22 BIENNIAL STATEMENT 2006-01-01
C307768-2 2001-10-05 ASSUMED NAME CORP INITIAL FILING 2001-10-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-23
Type:
Planned
Address:
2455 86TH STREET, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-09
Type:
Complaint
Address:
45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-10-17
Type:
Referral
Address:
45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-09-10
Type:
Complaint
Address:
45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-12
Type:
Planned
Address:
45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ABCON ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
HAAS & NAJARIAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ABCON ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
HAAS & NAJARIAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ABCON ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
HAAS & NAJARIAN,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State