Search icon

A.T.A. CONSTRUCTION CORP.

Company Details

Name: A.T.A. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1993 (32 years ago)
Date of dissolution: 04 Jun 2010
Entity Number: 1707071
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2566 EAST 66TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 917-567-3923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2566 EAST 66TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MOSHE MISHAL Chief Executive Officer 2566 EAST 66TH ST, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1274103-DCA Inactive Business 2007-12-11 2009-06-30

History

Start date End date Type Value
1994-04-04 2007-03-20 Address 1138 EAST 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-04-04 2007-03-20 Address 1138 EAST 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-03-03 2007-03-20 Address 1138 EAST 72ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100604000905 2010-06-04 CERTIFICATE OF DISSOLUTION 2010-06-04
070320003236 2007-03-20 BIENNIAL STATEMENT 2007-03-01
060111003031 2006-01-11 BIENNIAL STATEMENT 2005-03-01
030311002233 2003-03-11 BIENNIAL STATEMENT 2003-03-01
970404002468 1997-04-04 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
852945 FINGERPRINT INVOICED 2007-12-11 75 Fingerprint Fee
852948 FINGERPRINT INVOICED 2007-12-11 75 Fingerprint Fee
852946 LICENSE INVOICED 2007-12-11 100 Home Improvement Contractor License Fee
852947 TRUSTFUNDHIC INVOICED 2007-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
711795 TRUSTFUNDHIC INVOICED 2007-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
806153 RENEWAL INVOICED 2007-07-24 100 Home Improvement Contractor License Renewal Fee
711796 LICENSE INVOICED 2005-11-16 100 Home Improvement Contractor License Fee
711797 TRUSTFUNDHIC INVOICED 2005-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
711798 FINGERPRINT INVOICED 2005-11-15 75 Fingerprint Fee

Court Cases

Court Case Summary

Filing Date:
2009-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HSBC BANK USA, N.A.
Party Role:
Plaintiff
Party Name:
A.T.A. CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State