Search icon

BLUE CIRCLE ATLANTIC, INC.

Company Details

Name: BLUE CIRCLE ATLANTIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1959 (66 years ago)
Date of dissolution: 12 Oct 1990
Entity Number: 124394
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Permits

Number Date End date Type Address
40383 1988-07-15 1991-07-30 Mined land permit PO BOX 3,, RAVENA, NY, 12143

History

Start date End date Type Value
1961-04-21 1985-10-28 Address 300 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1961-03-17 1985-10-07 Name ATLANTIC CEMENT COMPANY, INC.
1959-12-04 1961-03-17 Name BERWIL REALTY COMPANY, INC.
1959-12-04 1961-04-21 Address 26 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
901012000200 1990-10-12 CERTIFICATE OF TERMINATION 1990-10-12
B533471-3 1987-08-14 ASSUMED NAME CORP INITIAL FILING 1987-08-14
B282337-3 1985-10-28 CERTIFICATE OF AMENDMENT 1985-10-28
B275024-3 1985-10-07 CERTIFICATE OF AMENDMENT 1985-10-07
811618-6 1970-01-30 CERTIFICATE OF MERGER 1970-01-30

Court Cases

Court Case Summary

Filing Date:
1988-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 429
Party Role:
Plaintiff
Party Name:
BLUE CIRCLE ATLANTIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-08-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CARRANO
Party Role:
Plaintiff
Party Name:
BLUE CIRCLE ATLANTIC, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State