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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N9S4NNZL8DY3 | 2024-07-27 | 40 AERO RD, BOHEMIA, NY, 11716, 2900, USA | 40 AERO RD, BOHEMIA, NY, 11716, 2900, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-09 |
Initial Registration Date | 2023-07-28 |
Entity Start Date | 1972-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 337215 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER RIVERA |
Address | 40 AERO ROAD, STE 4, BOHEMIA, NY, 11716, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KENNETH PODD |
Address | 40 AERO ROAD, STE 4, BOHEMIA, NY, 11716, USA |
Past Performance | Information not Available |
---|
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 |
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) |
1972-06-13 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-06-13 | 1995-02-28 | Address | 3400 BRUSH HOLLOW RD., WESTBURY, NY, 11590, 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 |
C346547-2 | 2004-04-27 | ASSUMED NAME CORP INITIAL FILING | 2004-04-27 |
020523002217 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000619002246 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980604002517 | 1998-06-04 | BIENNIAL STATEMENT | 1998-06-01 |
960716002357 | 1996-07-16 | BIENNIAL STATEMENT | 1996-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101542603 | 0214700 | 1989-06-15 | 1560 LOCUST AVE., BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17535410 | 0214700 | 1985-12-26 | 1560 LOCUST AVE., BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
993741 | 0214700 | 1984-06-14 | 1560 LOCUST AVE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040007 A |
Issuance Date | 1984-06-27 |
Abatement Due Date | 1984-07-02 |
Nr Instances | 5 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-02-16 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-11-07 |
Case Closed | 1979-02-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1979-01-25 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1979-01-25 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 4 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100217 B04 I |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1979-01-25 |
Nr Instances | 4 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100217 B08 I |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1978-12-19 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1979-01-25 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 4 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1979-01-25 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1978-12-19 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1978-11-19 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1979-01-25 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1978-12-19 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1978-12-19 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1978-12-19 |
Nr Instances | 4 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1979-01-25 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1978-11-19 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-11-16 |
Abatement Due Date | 1978-11-19 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5954247708 | 2020-05-01 | 0235 | PPP | 40 AERO RD STE 4, BOHEMIA, NY, 11716-2900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State