Search icon

ABATEMARCO REALTY CORPORATION

Company Details

Name: ABATEMARCO REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1934 (90 years ago)
Entity Number: 47744
ZIP code: 11768
County: Kings
Place of Formation: New York
Address: 38 Valleyview Drive, Northport, NY, United States, 11768

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ANTHONY DIMASO Chief Executive Officer 38 VALLEYVIEW DRIVE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
ANTHONY DIMASO DOS Process Agent 38 Valleyview Drive, Northport, NY, United States, 11768

History

Start date End date Type Value
2023-02-03 2023-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1934-10-18 2023-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1934-10-18 1992-11-16 Address 562 SACKETT ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211115000503 2021-11-15 BIENNIAL STATEMENT 2021-11-15
121108002313 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101012002357 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924002379 2008-09-24 BIENNIAL STATEMENT 2008-10-01
20080822035 2008-08-22 ASSUMED NAME CORP INITIAL FILING 2008-08-22
060928002503 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041130002137 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021004002520 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001002002513 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981008002521 1998-10-08 BIENNIAL STATEMENT 1998-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State