Search icon

ATLANTIC STRUCTURES, INC.

Company Details

Name: ATLANTIC STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1990 (34 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 1483250
ZIP code: 12132
County: Columbia
Place of Formation: New York
Principal Address: PO BOX 704, 4066 RT 203, NORTH CHATHAM, NY, United States, 12132
Address: PO BOX 500, NORTH CHATHAM, NY, United States, 12132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LIGHT Chief Executive Officer PO BOX 704, NORTH CHATHAM, NY, United States, 12132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 500, NORTH CHATHAM, NY, United States, 12132

History

Start date End date Type Value
1992-10-29 1996-10-24 Address P.O. BOX 37, NORTH CHATHAM, NY, 12132, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-10-24 Address RT. 203, NORTH CHATHAM, NY, 12132, USA (Type of address: Principal Executive Office)
1992-10-29 1996-10-24 Address P.O. BOX 500, NORTH CHATHAM, NY, 12132, USA (Type of address: Service of Process)
1990-10-22 1992-10-29 Address PO BOX, NORTH CHATHAM, NY, 12132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632029 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
961024002254 1996-10-24 BIENNIAL STATEMENT 1996-10-01
921029002887 1992-10-29 BIENNIAL STATEMENT 1992-10-01
901022000377 1990-10-22 CERTIFICATE OF INCORPORATION 1990-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106726680 0213100 1992-02-24 ROUTE #203, NORTH CHATHAM, NY, 12132
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-02-24
Case Closed 1992-03-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State