Name: | ABBLE AWNING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1970 (55 years ago) |
Entity Number: | 289321 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 315 BROADWAY, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CATALANO | Chief Executive Officer | 315 BROADWAY, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 BROADWAY, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2024-12-06 | Address | 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1998-08-04 | 2002-02-07 | Address | 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1998-08-04 | 2024-12-06 | Address | 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1970-02-19 | 1998-08-04 | Address | 315 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002497 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
20130520007 | 2013-05-20 | ASSUMED NAME CORP INITIAL FILING | 2013-05-20 |
080222002943 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060501002798 | 2006-05-01 | BIENNIAL STATEMENT | 2006-02-01 |
040127002455 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State