Name: | ABATE ASSOCIATES ENGINEERS & SURVEYORS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1977 (48 years ago) |
Date of dissolution: | 05 Jan 2012 |
Entity Number: | 447972 |
ZIP code: | 14222 |
County: | Erie |
Place of Formation: | New York |
Address: | 200 SUMMER STREET, BUFFALO, NY, United States, 14222 |
Principal Address: | 4455 GENESEE STREET, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCGEE & GELMAN | DOS Process Agent | 200 SUMMER STREET, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
RALPH F. ABATE | Chief Executive Officer | 4455 GENESEE STREET, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-23 | 2011-09-09 | Address | 4455 GENESEE STREET, PO PX 218, BUFFALO, NY, 14225, 0218, USA (Type of address: Principal Executive Office) |
1998-07-23 | 2009-09-23 | Address | 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process) |
1993-07-14 | 2003-03-26 | Name | ABATE ENGINEERING ASSOCIATES, P.C. |
1986-05-05 | 1993-07-14 | Name | DE SERIO-ABATE ENGINEERS, P.C. |
1980-01-03 | 1986-05-05 | Name | DE SERIO ENGINEERS, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120105000425 | 2012-01-05 | CERTIFICATE OF MERGER | 2012-01-05 |
110909002679 | 2011-09-09 | BIENNIAL STATEMENT | 2011-09-01 |
20110209057 | 2011-02-09 | ASSUMED NAME CORP INITIAL FILING | 2011-02-09 |
090923002038 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
030326000640 | 2003-03-26 | CERTIFICATE OF AMENDMENT | 2003-03-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State