ABACO STEEL PRODUCTS INC.

Name: | ABACO STEEL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1972 (53 years ago) |
Entity Number: | 332084 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 AERO ROAD, STE 4, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH PODD | Chief Executive Officer | 40 AERO ROAD, STE A, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
KEN PODD | DOS Process Agent | 40 AERO ROAD, STE 4, BOHEMIA, NY, United States, 11716 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-06-04 | 2020-06-01 | Address | 1560 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2010-06-11 | 2020-06-01 | Address | 1560 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1995-02-28 | 2020-06-01 | Address | 1560 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2012-06-04 | Address | 1560 LOCUST AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1995-02-28 | 2010-06-11 | Address | 222 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060210 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
120604006273 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100611002979 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
060609002101 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040630002180 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State