Name: | ABBEY ICE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1984 (41 years ago) |
Entity Number: | 891420 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 69 W CHURCH ST, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 W CHURCH ST, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
VINCENT P ABBATECOLA | Chief Executive Officer | 69 W CHURCH ST, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-29 | 2025-04-29 | Address | 69 W CHURCH ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-12 | 2025-04-29 | Address | 69 W CHURCH ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2010-01-12 | 2025-04-29 | Address | 69 W CHURCH ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000962 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
140204002255 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120126002172 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100112002040 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080115002508 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State