Search icon

ABE & NICK, INC.

Company Details

Name: ABE & NICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3026811
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 1 VILLAGE DR, ROUTE 9W, SAUGERTIES, NY, United States, 12477
Principal Address: 27 PARTITION ST, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 VILLAGE DR, ROUTE 9W, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
NEFTALI LOPEZ Chief Executive Officer 27 PARTITION STREET, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2006-04-05 2008-03-11 Address 99 ULSTER AVE, SAUGERTIES, NY, 12427, USA (Type of address: Chief Executive Officer)
2004-03-16 2006-04-05 Address P.O. BOX 205, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080311002815 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060405002714 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040316000173 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800495 Fair Labor Standards Act 2008-05-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-07
Termination Date 2008-07-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHAO
Role Plaintiff
Name ABE & NICK, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State