Search icon

ABBOTT WELDING SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBOTT WELDING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1975 (50 years ago)
Date of dissolution: 23 Jun 2014
Entity Number: 362807
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Principal Address: 509 NORTH FIRST STREET, OLEAN, NY, United States, 14760
Address: 509 N FIRST ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 N FIRST ST, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
MICHAEL P. HIGGINS Chief Executive Officer 509 N FIRST ST, OLEAN, NY, United States, 14760

Form 5500 Series

Employer Identification Number (EIN):
161037243
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-17 2005-03-10 Address 1 PIERCE DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1994-02-22 2003-02-13 Address 501-509 FIRST STREET, NORTH OLEAN, NY, 14760, USA (Type of address: Service of Process)
1993-03-19 1999-02-17 Address 509 NORTH FIRST STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-03-19 2011-03-10 Address 509 NORTH FIRST STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1975-02-18 1994-02-22 Address 501-509 FIRST ST, NORTH OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140623000560 2014-06-23 CERTIFICATE OF MERGER 2014-06-23
140328002048 2014-03-28 BIENNIAL STATEMENT 2013-02-01
110310002438 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090129002650 2009-01-29 BIENNIAL STATEMENT 2009-02-01
20050920077 2005-09-20 ASSUMED NAME LLC INITIAL FILING 2005-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State