Search icon

ATLANTIC STATE CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC STATE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1989 (36 years ago)
Date of dissolution: 08 Jan 2010
Entity Number: 1362813
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 11 LONGWOOD RD, SANDS POINT, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVELYN GARRETT KASHINSKY Chief Executive Officer 20 BARKERS POINT RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 LONGWOOD RD, SANDS POINT, NY, United States, 11050

History

Start date End date Type Value
2003-06-12 2005-09-30 Address 11 LONGWOOD RD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-06-12 Address OAK TREE LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-06-12 Address OAK TREE LANE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)
2001-06-25 2003-06-12 Address OAK TREE LANE, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office)
1993-12-07 2001-06-25 Address 151 SANDS POINT ROAD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100108000608 2010-01-08 CERTIFICATE OF DISSOLUTION 2010-01-08
050930002887 2005-09-30 BIENNIAL STATEMENT 2005-06-01
030612002354 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010625002384 2001-06-25 BIENNIAL STATEMENT 2001-06-01
970613002395 1997-06-13 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State