ATLAS RESTORATION CORP.

Name: | ATLAS RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1998 (28 years ago) |
Entity Number: | 2221240 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-12 19TH AVE, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 718-728-6571
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRIOS TSOUMAS | Chief Executive Officer | 36 WOODLAND RD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-12 19TH AVE, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0982742-DCA | Inactive | Business | 1998-04-17 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-27 | 2013-07-12 | Name | ATLAS INDUSTRIES INC. |
2001-12-31 | 2015-08-18 | Address | 23-52 31ST AVE, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
2001-12-31 | 2015-08-18 | Address | 23-52 31ST AVE, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2000-02-17 | 2001-12-31 | Address | 15-38 150TH ST, WHITESTONE, NY, 11357, 2554, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2015-08-18 | Address | 15-38 150TH ST, WHITESTONE, NY, 11357, 2554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150818002028 | 2015-08-18 | BIENNIAL STATEMENT | 2014-01-01 |
130712000218 | 2013-07-12 | CERTIFICATE OF AMENDMENT | 2013-07-12 |
130627000455 | 2013-06-27 | CERTIFICATE OF AMENDMENT | 2013-06-27 |
040102002077 | 2004-01-02 | BIENNIAL STATEMENT | 2004-01-01 |
011231002739 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1424270 | TRUSTFUNDHIC | INVOICED | 2009-06-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1443646 | RENEWAL | INVOICED | 2009-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
1424271 | TRUSTFUNDHIC | INVOICED | 2007-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1443641 | RENEWAL | INVOICED | 2007-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
1424272 | TRUSTFUNDHIC | INVOICED | 2005-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1443642 | RENEWAL | INVOICED | 2005-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
1424273 | TRUSTFUNDHIC | INVOICED | 2003-02-07 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
1443643 | RENEWAL | INVOICED | 2003-02-07 | 125 | Home Improvement Contractor License Renewal Fee |
1424274 | TRUSTFUNDHIC | INVOICED | 2000-12-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1443644 | RENEWAL | INVOICED | 2000-12-20 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State