Name: | AMERICAN TELEPHONE & UTILITY CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1996 (29 years ago) |
Entity Number: | 2024927 |
ZIP code: | 06901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 263 TRESSER BLVD, 9TH FL, New Canaan, CT, United States, 06901 |
Principal Address: | 1 LANDMARK SQUARE, STAMFORD, CT, United States, 06901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LOCKHART | DOS Process Agent | 263 TRESSER BLVD, 9TH FL, New Canaan, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
MICHAEL LOCKHART | Chief Executive Officer | 263 TRESSER BLVD, 9TH FL, STAMFORD, CT, United States, 06901 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 263 TRESSER BLVD, 9TH FL, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-21 | 2024-10-21 | Address | 1 LANDMARK SQUARE, SUITE 805, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-10-21 | Address | 1 LANDMARK SQUARE, SUITE 805, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-10-21 | Address | 1 LANDMARK SQUARE, SUITE 805, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021004129 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
180402006948 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
150917006184 | 2015-09-17 | BIENNIAL STATEMENT | 2014-04-01 |
130809000919 | 2013-08-09 | CERTIFICATE OF CHANGE | 2013-08-09 |
120515002694 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State