Search icon

ABBOTT PRODUCTS INC.

Company Details

Name: ABBOTT PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1951 (74 years ago)
Entity Number: 66964
ZIP code: 02468
County: Queens
Place of Formation: New York
Address: 198 COLLINS ROAD, WABAN, MA, United States, 02468
Principal Address: 1617 FERN VALLEY ROAD, YADKINVILLE, NC, United States, 27055

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LAKKF99MZ483 2025-02-18 1617 FERN VALLEY RD, YADKINVILLE, NC, 27055, 6270, USA 1617 FERN VALLEY ROAD, YADKINVILLE, NC, 27055, 6270, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-02-21
Initial Registration Date 2002-04-16
Entity Start Date 1951-05-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLENN JACOBSON
Address 1617 FERN VALLEY ROAD, YADKINVILLE, NC, 27055, 6270, USA
Title ALTERNATE POC
Name GLENN JACOBSON
Address 1617 FERN VALLEY ROAD, YADKINVILLE, NC, 27055, 6270, USA
Government Business
Title PRIMARY POC
Name GLENN JACOBSON
Address 1617 FERN VALLEY ROAD, YADKINVILLE, NC, 27055, 6270, USA
Title ALTERNATE POC
Name RICHARD JACOBSON
Address 1617 FERN VALLEY, YADKINVILLE, NC, 27055, 6270, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RICHARD JACOBSON Chief Executive Officer 1617 FERN VALLEY ROAD, YADKINVILLE, NC, United States, 27055

DOS Process Agent

Name Role Address
ABBOTT PRODUCTS INC. DOS Process Agent 198 COLLINS ROAD, WABAN, MA, United States, 02468

History

Start date End date Type Value
2016-12-05 2017-05-02 Address 1617 FERN VALLEY ROAD, YADKINVILLE, NC, 27055, USA (Type of address: Service of Process)
2015-05-01 2016-12-05 Address 1617 FERN VALLEY ROAD, YADKINVILLE, NC, 27055, 6270, USA (Type of address: Service of Process)
2009-05-29 2015-05-01 Address 1617 FERN VALLEY RD, YADKINVILLE, NC, 27055, USA (Type of address: Service of Process)
2009-05-29 2015-05-01 Address 1617 FERN VALLEY RD, YADKINVILLE, NC, 27055, USA (Type of address: Chief Executive Officer)
2009-05-29 2015-05-01 Address 1617 FERN VALLEY RD, YADKINVILLE, NC, 27055, USA (Type of address: Principal Executive Office)
2001-05-10 2009-05-29 Address 122-13 15TH AVE, COLLEGE POINT, NY, 11356, 0442, USA (Type of address: Principal Executive Office)
1999-06-02 2001-05-10 Address 122-13 15TH AVE., COLLEGE POINT, NY, 11356, 0442, USA (Type of address: Principal Executive Office)
1997-05-22 2009-05-29 Address 122-13 15TH AVE, PO BOX 560442, COLLEGE POINT, NY, 11356, 0442, USA (Type of address: Service of Process)
1997-05-22 2009-05-29 Address 122-13 15TH AVE, PO BOX 560442, COLLEGE POINT, NY, 11356, 0442, USA (Type of address: Chief Executive Officer)
1993-08-26 1997-05-22 Address 14-10 123RD STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190524060021 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170502008194 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161205000175 2016-12-05 CERTIFICATE OF AMENDMENT 2016-12-05
150501006300 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007306 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518002797 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090529002305 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070524002384 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050627002136 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030514002465 2003-05-14 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11857356 0215600 1982-04-28 14 10 123 ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-28
Case Closed 1982-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1982-05-07
Abatement Due Date 1982-04-28
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1982-05-07
Abatement Due Date 1982-04-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-05-07
Abatement Due Date 1982-06-08
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1982-05-07
Abatement Due Date 1982-06-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B07 VA
Issuance Date 1982-05-07
Abatement Due Date 1982-06-02
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-05-07
Abatement Due Date 1982-06-02
Nr Instances 1
Citation ID 02005B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-05-07
Abatement Due Date 1982-06-02
Nr Instances 1
11834587 0215600 1977-02-01 122-13 15 AVENUE, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-01
Case Closed 1977-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1977-02-17
Abatement Due Date 1977-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-03
Nr Instances 1
11833043 0215600 1976-01-12 122-13 15 AVENUE & 14-10 123 S, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-12
Case Closed 1976-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-01-19
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-19
Abatement Due Date 1976-02-02
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-19
Abatement Due Date 1976-01-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-19
Abatement Due Date 1976-02-02
Nr Instances 1
11845617 0215600 1975-04-25 14-10 123 STREET, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-25
Case Closed 1984-03-10
11915428 0215600 1975-03-20 14-10 123 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-20
Case Closed 1975-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-26
Abatement Due Date 1975-04-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-03-26
Abatement Due Date 1975-04-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-03-26
Abatement Due Date 1975-04-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-03-26
Abatement Due Date 1975-04-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-03-26
Abatement Due Date 1975-04-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-03-26
Abatement Due Date 1975-04-23
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-03-26
Abatement Due Date 1975-04-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-03-26
Abatement Due Date 1975-04-23
Nr Instances 2
11484920 0214700 1973-12-06 14 10 123 ST, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-11
Abatement Due Date 1974-01-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-12-11
Abatement Due Date 1974-01-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-12-11
Abatement Due Date 1974-01-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 20
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-12-11
Abatement Due Date 1973-12-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-12-11
Abatement Due Date 1974-01-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-12-11
Abatement Due Date 1973-12-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-12-11
Abatement Due Date 1974-01-17
Nr Instances 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State