Search icon

ABIDE INTERNATIONAL, INC.

Company Details

Name: ABIDE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384003
ZIP code: 12205
County: Nassau
Place of Formation: Washington
Address: 1218 CENTRAL AVE SUITE 100, ALBANY, NY, United States, 12205
Principal Address: 561 1ST ST WEST, SONOMA, CA, United States, 95476

Chief Executive Officer

Name Role Address
MARTIN J RAPOZO Chief Executive Officer 561 1ST ST WEST, SONOMA, CA, United States, 95476

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC DOS Process Agent 1218 CENTRAL AVE SUITE 100, ALBANY, NY, United States, 12205

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6GCG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-02-21

Contact Information

POC:
MARTY RAPOZO
Phone:
+1 707-935-1577
Fax:
+1 707-935-9387

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 561 1ST ST WEST, SONOMA, CA, 95476, USA (Type of address: Chief Executive Officer)
2023-04-22 2025-04-16 Address 561 1ST ST WEST, SONOMA, CA, 95476, USA (Type of address: Chief Executive Officer)
2023-04-22 2023-04-22 Address 561 1ST ST WEST, SONOMA, CA, 95476, USA (Type of address: Chief Executive Officer)
2023-04-22 2025-04-16 Address 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-04-26 2023-04-22 Address 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416004743 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230422000182 2023-04-22 BIENNIAL STATEMENT 2023-04-01
210426060323 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190418060357 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170419006322 2017-04-19 BIENNIAL STATEMENT 2017-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State