Search icon

ABRA-KA-DATA SYSTEMS, LTD.

Company Details

Name: ABRA-KA-DATA SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1981 (44 years ago)
Entity Number: 707795
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 39 JEFRYN BLVD. WEST, DEER PARK, NY, United States, 11729
Principal Address: 39 JEFRYN BLVD WEST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABRA-KA-DATA SYSTEMS LTD 401K PLAN 2012 112568374 2014-09-15 ABRA KA DATA SYSTEMS LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 6316675550
Plan sponsor’s mailing address 39 WEST JEFRYN BLVD, DEER PARK, NY, 11729
Plan sponsor’s address 39 WEST JEFRYN BLVD, DEER PARK, NY, 11729

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing ANTHONY PERRONE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
KENNETH BERDING Chief Executive Officer 39 JEFRYN BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 JEFRYN BLVD. WEST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-03-16 2001-06-01 Address 39 JEFRYN BLVD WEST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1981-06-29 1987-11-20 Address 50 WEST 9TH ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605006724 2013-06-05 BIENNIAL STATEMENT 2013-06-01
090901002298 2009-09-01 BIENNIAL STATEMENT 2009-06-01
070717003089 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050808002567 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030523002073 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010601002237 2001-06-01 BIENNIAL STATEMENT 2001-06-01
990621002139 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970602002360 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000046004319 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930316002273 1993-03-16 BIENNIAL STATEMENT 1992-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State