Name: | ABEL & SCHAFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1985 (40 years ago) |
Entity Number: | 974013 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3920 VETERANS MEMORIAL HIGHWAY, SUITE 10, BOHEMIA, NY, United States, 11716 |
Principal Address: | 20 ALEXANDER COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABEL & SCHAFER, INC. | DOS Process Agent | 3920 VETERANS MEMORIAL HIGHWAY, SUITE 10, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PIETER TRAP | Chief Executive Officer | 20 ALEXANDER COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 26 ALEXANDER COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-02-21 | Address | 20 ALEXANDER COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-18 | 2023-09-18 | Address | 20 ALEXANDER COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002010 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
230918003723 | 2023-09-18 | BIENNIAL STATEMENT | 2023-02-01 |
181011000258 | 2018-10-11 | CERTIFICATE OF CHANGE | 2018-10-11 |
170403002030 | 2017-04-03 | BIENNIAL STATEMENT | 2017-02-01 |
051006000415 | 2005-10-06 | CERTIFICATE OF CHANGE | 2005-10-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State