Search icon

ATLANTIC WASHING MACHINE PARTS CORP.

Company Details

Name: ATLANTIC WASHING MACHINE PARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1958 (67 years ago)
Entity Number: 110205
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 119-22 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419
Principal Address: 7143 SUTTON PL, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE LEE Chief Executive Officer 7143 SUTTON PL, 2ND FLOOR, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-22 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419

Form 5500 Series

Employer Identification Number (EIN):
111522721
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-30 2008-04-01 Address 119-14 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1992-10-20 2014-04-09 Address 252-95 BRATTLE AVE, LITTLE NECK, NY, 11302, USA (Type of address: Chief Executive Officer)
1992-10-20 2014-04-09 Address 252-95 BRATTLE AVE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1958-04-03 1996-04-30 Address 119-14 ATLANTIC AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160503006100 2016-05-03 BIENNIAL STATEMENT 2016-04-01
140409006607 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120516002224 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100419003018 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080401002526 2008-04-01 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2239390 CL VIO CREDITED 2015-12-22 175 CL - Consumer Law Violation
112974 PL VIO INVOICED 2009-07-02 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State