Search icon

ABCO MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ABCO MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1981 (44 years ago)
Entity Number: 690315
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 25-19 18TH ST, LONG ISLAND CITY, NY, United States, 11102

Contact Details

Phone +1 718-721-5003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-19 18TH ST, LONG ISLAND CITY, NY, United States, 11102

Chief Executive Officer

Name Role Address
RONNIE GRALITZER Chief Executive Officer 25-19 18TH ST, LONG ISLAND CITY, NY, United States, 11102

Form 5500 Series

Employer Identification Number (EIN):
112563548
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0924656-DCA Inactive Business 2002-07-11 2014-06-30

History

Start date End date Type Value
2007-05-02 2013-04-09 Address 25-19 18TH ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1999-04-27 2007-05-02 Address 25-19 18TH ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)
1999-04-27 2007-05-02 Address 25-19 18TH ST, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-07-19 1999-04-27 Address 25-19 18TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-07-19 1999-04-27 Address 25-19 18TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130409006485 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110511003062 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090415002855 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070502002573 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050519002049 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1720867 RENEWAL INVOICED 2014-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1381466 RENEWAL INVOICED 2012-06-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1381467 RENEWAL INVOICED 2010-04-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1381468 RENEWAL INVOICED 2008-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1381469 RENEWAL INVOICED 2006-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1381470 RENEWAL INVOICED 2004-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
464013 FINGERPRINT INVOICED 2002-07-11 50 Fingerprint Fee
1381471 RENEWAL INVOICED 2002-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1381472 RENEWAL INVOICED 2000-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1381473 RENEWAL INVOICED 1998-08-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State