ATLAS INDUSTRIES D/F CORP.

Name: | ATLAS INDUSTRIES D/F CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1999 (26 years ago) |
Entity Number: | 2350320 |
ZIP code: | 12550 |
County: | Kings |
Place of Formation: | New York |
Address: | 11 SPRING STREET, NEWBURGH, NY, United States, 12550 |
Principal Address: | 11 SPRING ST., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF RD STE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH FRATESI | Chief Executive Officer | 11 SPRING ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ATLAS INDUSTRIES D/F CORP. | DOS Process Agent | 11 SPRING STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-08 | 2017-03-20 | Address | 11 SPRING ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2013-02-08 | 2017-03-20 | Address | 27 SPRING ST., BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2003-02-13 | 2013-02-08 | Address | 333 DOUGLASS ST., BROOKLYN, NY, 11217, 3115, USA (Type of address: Chief Executive Officer) |
2003-02-13 | 2013-02-08 | Address | 333 DOUGLASS ST, BROOKLYN, NY, 11217, 3115, USA (Type of address: Service of Process) |
2003-02-13 | 2013-02-08 | Address | 333 DOUGLASS ST, BROOKLYN, NY, 11217, 3115, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061548 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060703 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170320006071 | 2017-03-20 | BIENNIAL STATEMENT | 2017-02-01 |
130208006185 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110222002852 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State