Search icon

ABLE BUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABLE BUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1979 (46 years ago)
Entity Number: 539046
ZIP code: 11223
County: Nassau
Place of Formation: New York
Address: 2378 BOYNTON PLACE, BROOKLYN, NY, United States, 11223
Principal Address: 2378-2382 BOYNTON PL, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY ROMANELLI DOS Process Agent 2378 BOYNTON PLACE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ANTHONY ROMANELLI Chief Executive Officer 2378 BOYNTON PLACE, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
112495892
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-21 2009-05-01 Address 2378 BOYNTON PLACE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1997-02-28 2007-02-21 Address 2378 BOYNTON PL, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1997-02-28 2007-02-21 Address 2378 BOYNTON PL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1997-02-28 2007-02-21 Address 2378 BOYNTON PL, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1994-02-14 1997-02-28 Address 2378 BOYNTON PLACE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20161108015 2016-11-08 ASSUMED NAME LLC INITIAL FILING 2016-11-08
110315002715 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090501002023 2009-05-01 BIENNIAL STATEMENT 2009-02-01
070221002848 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050311002074 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State