Name: | ABBOTT BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1979 (46 years ago) |
Entity Number: | 557990 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 6381 Roberts Drive, Victor, NY, United States, 14564 |
Principal Address: | 6381 Roberts Drive, 6381 Roberts Drive, Victor, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY LOU L ABBOTT | DOS Process Agent | 6381 Roberts Drive, Victor, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
MARY LOU L ABBOTT | Chief Executive Officer | 6381 ROBERTS DRIVE, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 1076 FAAS ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 6381 ROBERTS DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2025-02-11 | Address | 1076 FAAS ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2025-02-11 | Address | 1076 FAAS ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
2019-05-14 | 2021-05-14 | Address | 1076 FAAS RD, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003290 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
210514060023 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
190514060331 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
20180221064 | 2018-02-21 | ASSUMED NAME LLC INITIAL FILING | 2018-02-21 |
170502007526 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State