Search icon

ABACO SYSTEMS TECHNOLOGY CORP.

Company Details

Name: ABACO SYSTEMS TECHNOLOGY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1978 (47 years ago)
Entity Number: 481224
ZIP code: 12207
County: Rockland
Place of Formation: New York
Principal Address: 1100 Cassatt Road, Berwyn, PA, United States, 19312
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN W. HARDIN Chief Executive Officer 1100 CASSATT ROAD, BERWYN, PA, United States, 19312

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0FRL5
UEI Expiration Date:
2020-10-20

Business Information

Division Name:
ABACO SYSTEMS TECHNOLOGY CORP
Activation Date:
2019-10-21
Initial Registration Date:
2002-01-15

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 12090 MEMORIAL PARKWAY SW, HUNTSVILLE, AL, 35803, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 8800 REDSTONE GATEWAY SW, SUITE 200, HUNTSVILLE, AL, 35808, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2022-08-03 2022-08-03 Address 8800 REDSTONE GATEWAY SW, SUITE 200, HUNTSVILLE, AL, 35808, USA (Type of address: Chief Executive Officer)
2022-08-03 2022-08-03 Address 12090 MEMORIAL PARKWAY SW, HUNTSVILLE, AL, 35803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423001075 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220803000380 2022-08-02 AMENDMENT TO BIENNIAL STATEMENT 2022-08-02
220401001713 2022-04-01 BIENNIAL STATEMENT 2022-04-01
220315003562 2022-03-15 CERTIFICATE OF CHANGE BY ENTITY 2022-03-15
200408060538 2020-04-08 BIENNIAL STATEMENT 2020-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State