Search icon

ATLANTIC LADDER SERVICE INC.

Headquarter

Company Details

Name: ATLANTIC LADDER SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1998 (26 years ago)
Date of dissolution: 23 Jul 2003
Entity Number: 2304520
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 1427 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC LADDER SERVICE INC., MISSISSIPPI 714923 MISSISSIPPI
Headquarter of ATLANTIC LADDER SERVICE INC., MINNESOTA 2228d60e-9ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ATLANTIC LADDER SERVICE INC., FLORIDA F01000004414 FLORIDA
Headquarter of ATLANTIC LADDER SERVICE INC., IDAHO 406812 IDAHO
Headquarter of ATLANTIC LADDER SERVICE INC., ILLINOIS CORP_61226435 ILLINOIS

Chief Executive Officer

Name Role Address
GERALD HOLL Chief Executive Officer 8 MACK ROAD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1427 ROUTE 44, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
1998-10-07 2000-09-29 Address RR2 BOX 316, HURLEY ROAD, SALT POINT, NY, 12578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030723001136 2003-07-23 CERTIFICATE OF DISSOLUTION 2003-07-23
020924002596 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000929002711 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981007000263 1998-10-07 CERTIFICATE OF INCORPORATION 1998-10-07

Date of last update: 13 Mar 2025

Sources: New York Secretary of State