Search icon

ATOMIC IRON WORKS INC.

Company Details

Name: ATOMIC IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1988 (37 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 1260867
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 130-08 SPRINGFIELD BLVD, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATOMIC IRON WORKS INC. DOS Process Agent 130-08 SPRINGFIELD BLVD, JAMAICA, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
DP-784848 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B638780-2 1988-05-12 CERTIFICATE OF INCORPORATION 1988-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591095 RENEWAL INVOICED 2023-01-31 100 Home Improvement Contractor License Renewal Fee
3591094 TRUSTFUNDHIC INVOICED 2023-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297553 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297554 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2939945 RENEWAL INVOICED 2018-12-06 100 Home Improvement Contractor License Renewal Fee
2939944 TRUSTFUNDHIC INVOICED 2018-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558687 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558686 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998439 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1998438 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State