Search icon

ABBOTT PRODUCTS INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
LAKKF99MZ483
CAGE Code:
02723
UEI Expiration Date:
2026-02-13

Business Information

Activation Date:
2025-02-17
Initial Registration Date:
2002-04-16

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: Chief Executive Officer)
2009-05-29 2015-05-01 Address 1617 FERN VALLEY RD, YADKINVILLE, NC, 27055, USA (Type of address: Principal Executive Office)
2009-05-29 2015-05-01 Address 1617 FERN VALLEY RD, YADKINVILLE, NC, 27055, 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-04-28
Type:
Planned
Address:
14 10 123 ST, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-02-01
Type:
Planned
Address:
122-13 15 AVENUE, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-01-12
Type:
Planned
Address:
122-13 15 AVENUE & 14-10 123 S, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-25
Type:
FollowUp
Address:
14-10 123 STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-20
Type:
Planned
Address:
14-10 123 STREET, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State