Search icon

ATLAS COPCO COMPRESSORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLAS COPCO COMPRESSORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1987 (38 years ago)
Date of dissolution: 28 Feb 2007
Entity Number: 1207996
ZIP code: 01085
County: New York
Place of Formation: Delaware
Address: 94 NORTH ELM STREET, 4TH FLOOR, WESTFIELD, NY, United States, 01085
Principal Address: 94 NORTH ELM STREET, 4TH FLOOR, WESTFIELD, MA, United States, 01085

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 NORTH ELM STREET, 4TH FLOOR, WESTFIELD, NY, United States, 01085

Chief Executive Officer

Name Role Address
RAYMOND LOFGREN Chief Executive Officer 94 NORTH ELM STREET, 4TH FLOOR, WESTFIELD, MA, United States, 01085

History

Start date End date Type Value
2003-10-15 2005-12-05 Address 161 LOWER WESTFIELD RD, HOLYOKE, MA, 01040, 2768, USA (Type of address: Chief Executive Officer)
1997-11-06 2003-10-15 Address 161 LOWER WESTFIELD ROAD, HOLYOKE, MA, 01040, USA (Type of address: Chief Executive Officer)
1997-11-06 2005-12-05 Address 161 LOWER WESTFIELD ROAD, HOLYOKE, MA, 01040, USA (Type of address: Service of Process)
1997-11-06 2005-12-05 Address 161 LOWER WESTFIELD ROAD, HOLYOKE, MA, 01040, USA (Type of address: Principal Executive Office)
1992-11-05 1997-11-06 Address 161 LOWER WESTFIELD RD, HOLYOKE, MA, 01040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070228000013 2007-02-28 CERTIFICATE OF TERMINATION 2007-02-28
051205003109 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031015002541 2003-10-15 BIENNIAL STATEMENT 2003-10-01
991202000917 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02
991109002335 1999-11-09 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State