ABAR SEWER SERVICE, INC.

Name: | ABAR SEWER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1976 (49 years ago) |
Entity Number: | 393292 |
ZIP code: | 28467 |
County: | Orange |
Place of Formation: | New York |
Address: | 1038 MEADOWLANDS TRAIL, CALABASH, NC, United States, 28467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH LAMONTANARO | Chief Executive Officer | 1038 MEADOWLANDS TRAIL, CALABASH, NC, United States, 28467 |
Name | Role | Address |
---|---|---|
ABAR SEWER SERVICE, INC. | DOS Process Agent | 1038 MEADOWLANDS TRAIL, CALABASH, NC, United States, 28467 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-11 | 2025-05-29 | Address | 1038 MEADOWLANDS TRAIL, CALABASH, NC, 28467, USA (Type of address: Service of Process) |
2021-03-11 | 2025-05-29 | Address | 1038 MEADOWLANDS TRAIL, CALABASH, NC, 28467, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2021-03-11 | Address | 25 GREEN ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2000-04-13 | 2021-03-11 | Address | 25 GREEN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2000-04-13 | Address | 25 GREEN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002696 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
210311060365 | 2021-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
140516002070 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120430002627 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100331002288 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State