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
Name | Role | Address |
---|---|---|
RICHARD JACOBSON | Chief Executive Officer | 1617 FERN VALLEY ROAD, YADKINVILLE, NC, United States, 27055 |
Name | Role | Address |
---|---|---|
ABBOTT PRODUCTS INC. | DOS Process Agent | 198 COLLINS ROAD, WABAN, MA, United States, 02468 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State