Search icon

ABATE ASSOCIATES ENGINEERS & SURVEYORS, P.C.

Company Details

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

DOS Process Agent

Name Role Address
MCGEE & GELMAN DOS Process Agent 200 SUMMER STREET, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
RALPH F. ABATE Chief Executive Officer 4455 GENESEE STREET, BUFFALO, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161092783
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:

History

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.

Filings

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