Search icon

ATLAS REFRESHMENT CO., INC.

Headquarter

Company Details

Name: ATLAS REFRESHMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1958 (67 years ago)
Entity Number: 114129
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 6 OAK ST WEST, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TROISI Chief Executive Officer 6 OAK ST WEST, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 OAK ST WEST, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0003356
State:
CONNECTICUT

History

Start date End date Type Value
1995-05-23 1996-10-31 Address 50 NO. REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1958-10-24 1995-05-23 Address 50 NO. REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108002281 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101117002498 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081124002876 2008-11-24 BIENNIAL STATEMENT 2008-10-01
061110002691 2006-11-10 BIENNIAL STATEMENT 2006-10-01
041207002743 2004-12-07 BIENNIAL STATEMENT 2004-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State