Search icon

ABLE RIGGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABLE RIGGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978994
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1050 GRAND BLVD., 2ND FLOOR, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY LICHTENSTEIN Chief Executive Officer 1050 GRANDD BLVD., 2ND FLOOR, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
ABLE RIGGING, INC. DOS Process Agent 1050 GRAND BLVD., 2ND FLOOR, DEER PARK, NY, United States, 11729

Permits

Number Date End date Type Address
C9TB-2025411-7499 2025-04-11 2025-04-15 OVER DIMENSIONAL VEHICLE PERMITS No data
C9TB-2025411-7498 2025-04-11 2025-04-15 OVER DIMENSIONAL VEHICLE PERMITS No data
WZ5I-202544-7006 2025-04-04 2025-04-05 OVER DIMENSIONAL VEHICLE PERMITS No data
WZ5I-202544-7005 2025-04-04 2025-04-05 OVER DIMENSIONAL VEHICLE PERMITS No data
QL86-202543-6980 2025-04-03 2025-04-05 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-05-15 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170907006470 2017-09-07 BIENNIAL STATEMENT 2016-07-01
121003006056 2012-10-03 BIENNIAL STATEMENT 2012-07-01
100729000826 2010-07-29 CERTIFICATE OF INCORPORATION 2010-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State