Search icon

INTRACOASTAL ABSTRACT CO. INC.

Headquarter

Company Details

Name: INTRACOASTAL ABSTRACT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1980 (44 years ago)
Entity Number: 602881
ZIP code: 54024
County: Queens
Place of Formation: New York
Address: P.O. Box 709, Saint Croix Falls, WI, United States, 54024
Principal Address: 31 STEWART ST, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 100000

Share Par Value 0.2

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTRACOASTAL ABSTRACT CO. INC., MISSISSIPPI 1184375 MISSISSIPPI
Headquarter of INTRACOASTAL ABSTRACT CO. INC., MINNESOTA eb0809d7-77bf-e911-9179-00155d01b32c MINNESOTA
Headquarter of INTRACOASTAL ABSTRACT CO. INC., KENTUCKY 1067492 KENTUCKY
Headquarter of INTRACOASTAL ABSTRACT CO. INC., COLORADO 20191599914 COLORADO
Headquarter of INTRACOASTAL ABSTRACT CO. INC., ILLINOIS CORP_72056388 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTRACOASTAL ABSTRACT CO., INC. RETIREMENT PLAN 2023 112555559 2024-10-01 INTRACOASTAL ABSTRACT CO., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 531390
Sponsor’s telephone number 5163580505
Plan sponsor’s address 31 STEWART STREET, FLORAL PARK, NY, 110012910

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing DAVID GELBARD
Valid signature Filed with authorized/valid electronic signature
INTRACOASTAL ABSTRACT CO., INC. RETIREMENT PLAN 2022 112555559 2023-09-26 INTRACOASTAL ABSTRACT CO., INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 531390
Sponsor’s telephone number 5163580505
Plan sponsor’s address 31 STEWART STREET, FLORAL PARK, NY, 110012910

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing DAVID GELBARD
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing DAVID GELBARD
INTRACOASTAL ABSTRACT CO., INC. RETIREMENT PLAN 2021 112555559 2022-09-20 INTRACOASTAL ABSTRACT CO., INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 531390
Sponsor’s telephone number 5163580505
Plan sponsor’s address 31 STEWART STREET, FLORAL PARK, NY, 110012910

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing DAVID GELBARD
INTRACOASTAL ABSTRACT CO., INC. RETIREMENT PLAN 2020 112555559 2021-08-16 INTRACOASTAL ABSTRACT CO., INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 531390
Sponsor’s telephone number 5163580505
Plan sponsor’s address 31 STEWART STREET, FLORAL PARK, NY, 110012910

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing DAVID GELBARD
INTRACOASTAL ABSTRACT CO., INC. RETIREMENT PLAN 2019 112555559 2020-10-05 INTRACOASTAL ABSTRACT CO., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 531390
Sponsor’s telephone number 5163580505
Plan sponsor’s address 31 STEWART STREET, FLORAL PARK, NY, 110012910

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing DAVID GELBARD
INTRACOASTAL ABSTRACT CO., INC. RETIREMENT PLAN 2018 112555559 2019-09-18 INTRACOASTAL ABSTRACT CO., INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 531390
Sponsor’s telephone number 5163580505
Plan sponsor’s address 31 STEWART STREET, FLORAL PARK, NY, 110012910

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing DAVID GELBARD

Chief Executive Officer

Name Role Address
CLIFFORD GELBARD Chief Executive Officer 31 STEWART ST, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
DAVID GELBARD DOS Process Agent P.O. Box 709, Saint Croix Falls, WI, United States, 54024

History

Start date End date Type Value
2024-10-05 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2024-10-03 2024-10-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2001-06-06 2020-12-02 Address 31 STEWART ST, FLORAL PARK, NY, 11001, 2910, USA (Type of address: Service of Process)
1993-03-26 2001-06-06 Address 110 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-03-26 2001-06-06 Address 110 JERIHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1991-03-18 2001-06-06 Address 110 JERICHO TPKE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1980-12-04 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
1980-12-04 1991-03-18 Address 176-60 UNION TPKE., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208002837 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201202061872 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006698 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141210007121 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121213002167 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101215002592 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081121002953 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061124002705 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050110002121 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021122002039 2002-11-22 BIENNIAL STATEMENT 2002-12-01

Date of last update: 07 Jan 2025

Sources: New York Secretary of State