ATLANTIC TRANSFORMERS INC.
| Name: | ATLANTIC TRANSFORMERS INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 27 Oct 1986 (39 years ago) |
| Entity Number: | 1122271 |
| ZIP code: | 14012 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | PO BOX 276, 1674 QUAKER RD, BARKER, NY, United States, 14012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| JOHN A. KHORRAMI | Chief Executive Officer | 6095 STRAUSS RD, LOCKPORT, NY, United States, 14094 |
| Name | Role | Address |
|---|---|---|
| ATLANTIC TRANSFORMERS INC. | DOS Process Agent | PO BOX 276, 1674 QUAKER RD, BARKER, NY, United States, 14012 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1992-12-02 | 2020-10-01 | Address | PO BOX 276, 1674 QUAKER RD, BARKER, NY, 14012, USA (Type of address: Service of Process) |
| 1986-10-27 | 1992-12-02 | Address | 867 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 201001061741 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
| 181012006111 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
| 161025006294 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
| 141006006167 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
| 121022006358 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State