Name: | ATO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1994 (31 years ago) |
Entity Number: | 1853183 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 MANDY CT, STATEN ISLAND, NY, United States, 10309 |
Address: | 6802 15TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6802 15TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ANNETTE OLIVO | Chief Executive Officer | 101 W. 22ND ST., DEER PARK, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 2002-08-23 | Address | 6802 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1996-09-17 | 2001-02-07 | Address | RTE 3, BOX 91A, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer) |
1996-09-17 | 1998-10-09 | Address | 604 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-09-20 | 2022-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-20 | 1998-10-09 | Address | 604 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020823002242 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
010207002462 | 2001-02-07 | BIENNIAL STATEMENT | 2000-09-01 |
981009002598 | 1998-10-09 | BIENNIAL STATEMENT | 1998-09-01 |
960917002253 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
940920000319 | 1994-09-20 | CERTIFICATE OF INCORPORATION | 1994-09-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7604798606 | 2021-03-24 | 0202 | PPS | 921-71st Street, Brooklyn, NY, 11228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3917268004 | 2020-06-25 | 0202 | PPP | 921 71st Street, BROOKLYN, NY, 11228-1109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801085 | Labor Management Relations Act | 2018-02-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DRYWALL TAPERS AND POINTERS OF |
Role | Plaintiff |
Name | ATO CONTRACTING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-06-20 |
Termination Date | 2018-12-06 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | ATO CONTRACTING CORP. |
Role | Defendant |
Name | DRYWALL TAPERS AND POINTERS OF |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-04-12 |
Termination Date | 2017-03-29 |
Date Issue Joined | 2016-10-11 |
Pretrial Conference Date | 2016-08-19 |
Section | 0185 |
Sub Section | EP |
Status | Terminated |
Parties
Name | DRYWALL TAPERS AND POINTERS OF |
Role | Plaintiff |
Name | ATO CONTRACTING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-04 |
Termination Date | 2020-12-22 |
Section | 0185 |
Status | Terminated |
Parties
Name | DRYWALL TAPERS AND POINTERS OF |
Role | Plaintiff |
Name | ATO CONTRACTING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-01-08 |
Termination Date | 2019-02-11 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DRYWALL TAPERS |
Role | Plaintiff |
Name | ATO CONTRACTING CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State