Search icon

ABCO MAINTENANCE, INC.

Headquarter

Company Details

Name: ABCO MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1982 (42 years ago)
Entity Number: 809949
ZIP code: 10303
County: Richmond
Place of Formation: New York
Principal Address: 834 MORROW ST, STATEN ISLAND, NY, United States, 10303
Address: 834 MORROW STREET, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABCO MAINTENANCE, INC. DOS Process Agent 834 MORROW STREET, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
JAMES VIRGA Chief Executive Officer 834 MORROW STREET, STATEN ISLAND, NY, United States, 10303

Links between entities

Type:
Headquarter of
Company Number:
F06000003172
State:
FLORIDA
Type:
Headquarter of
Company Number:
0775426
State:
CONNECTICUT

Permits

Number Date End date Type Address
B042024305A10 2024-10-31 2024-11-14 REPAIR SIDEWALK FLATBUSH AVENUE, BROOKLYN, FROM STREET 4 AVENUE TO STREET ATLANTIC AVENUE
B042024299A11 2024-10-25 2024-11-14 REPAIR SIDEWALK HANSON PLACE, BROOKLYN, FROM STREET ASHLAND PLACE TO STREET ST FELIX STREET
B022024123B09 2024-05-02 2024-05-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLATBUSH AVENUE, BROOKLYN, FROM STREET AVENUE H TO STREET EAST 32 STREET
B042024068A09 2024-03-08 2024-03-29 REPAIR SIDEWALK HANSON PLACE, BROOKLYN, FROM STREET ASHLAND PLACE TO STREET ST FELIX STREET
B042024068A10 2024-03-08 2024-03-29 REPAIR SIDEWALK ATLANTIC AVENUE, BROOKLYN, FROM STREET 6 AVENUE TO STREET FT GREENE PLACE

History

Start date End date Type Value
2025-02-14 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-05 Address 834 MORROW STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205002933 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221202002148 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201207061732 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181207006497 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161207006434 2016-12-07 BIENNIAL STATEMENT 2016-12-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228508 Office of Administrative Trials and Hearings Issued Settled 2024-01-30 5000 2024-03-05 (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-228509 Office of Administrative Trials and Hearings Issued Withdrawn - Corrected 2024-01-30 No data No data Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards.
TWC-220412 Office of Administrative Trials and Hearings Issued Settled 2020-10-19 400 2020-10-21 Failed to disclose the hiring of its employees within 10 business days
TWC-215174 Office of Administrative Trials and Hearings Issued Settled 2017-11-14 1000 2017-11-20 Failed to disclose the hiring of its employees within 10 business days

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1323400
Current Approval Amount:
1157500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1167108.84

Motor Carrier Census

DBA Name:
ABCO FACILITY MAINTENANCE
Carrier Operation:
Interstate
Fax:
(718) 816-7852
Add Date:
2002-10-01
Operation Classification:
CONSTRUCTION
power Units:
14
Drivers:
10
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
KANALLY
Party Role:
Plaintiff
Party Name:
ABCO MAINTENANCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUZMAN-REINA
Party Role:
Plaintiff
Party Name:
ABCO MAINTENANCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ABCO MAINTENANCE, INC.
Party Role:
Plaintiff
Party Name:
STOP & SHOP SUPERMARKET COMPAN
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State