Search icon

MILTON ABELES, INC.

Company Details

Name: MILTON ABELES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1946 (79 years ago)
Entity Number: 59363
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 80 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
RICHARD ABELES Chief Executive Officer PO BOX 369, ROSLYN, NY, United States, 11576

Agent

Name Role Address
STEVEN L. LEVITT & ASSOCIATES, P.C. Agent 2 HILLSIDE AVE BLDG. F, WILLISTON PARK, NY, 11579

History

Start date End date Type Value
2006-08-01 2007-10-02 Address 80 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, 4618, USA (Type of address: Service of Process)
2004-07-22 2006-08-01 Address RICHARD ABELES, 50 ROSLYN RD PO BOX 790, MINEOLA, NY, 11501, 3001, USA (Type of address: Service of Process)
2004-07-22 2007-10-02 Address 50 ROSLYN RD, PO BOX 790, MINEOLA, NY, 11501, 3001, USA (Type of address: Chief Executive Officer)
2004-07-22 2007-10-02 Address RICHARD ABELES, 50 ROSLYN RD PO BOX 790, MINEOLA, NY, 11501, 3001, USA (Type of address: Principal Executive Office)
1993-08-16 2004-07-22 Address 50 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-08-16 2004-07-22 Address 50 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-02-24 2004-07-22 Address 7 THE POPLARS, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-02-24 1993-08-16 Address 62 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1957-01-03 1993-08-16 Address 62 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1946-07-18 1957-01-03 Address 163 FT. GREENE PLACE, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080718003198 2008-07-18 BIENNIAL STATEMENT 2008-07-01
071002002202 2007-10-02 BIENNIAL STATEMENT 2006-07-01
060801000463 2006-08-01 CERTIFICATE OF CHANGE 2006-08-01
040722002110 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020625002768 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000713002368 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980817002317 1998-08-17 BIENNIAL STATEMENT 1998-07-01
960724002267 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930816002132 1993-08-16 BIENNIAL STATEMENT 1993-07-01
930224002970 1993-02-24 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11472909 0214700 1975-03-18 60 ROSLYN ROAD, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-18
Emphasis N: TIP
Case Closed 1984-03-10
11501020 0214700 1975-02-13 60 ROSLYN ROAD, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-13
Emphasis N: TIP
Case Closed 1975-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-02-14
Abatement Due Date 1975-02-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State