Name: | ATLANTIC CONSTRUCTION CORP. OF LONG ISLAND |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1999 (26 years ago) |
Entity Number: | 2360758 |
ZIP code: | 11752 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 256 MANHATTAN BLVD, ISLIP TERRACE, NY, United States, 11752 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 MANHATTAN BLVD, ISLIP TERRACE, NY, United States, 11752 |
Name | Role | Address |
---|---|---|
JAMES TRAYNOR | Chief Executive Officer | 256 MANHATTAN BLVD, ISLIP TERRACE, NY, United States, 11752 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 91 OLD RIVERHEAD ROAD, WESTHAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 256 MANHATTAN BLVD, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-03-18 | 2025-05-15 | Address | 256 MANHATTAN BLVD, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2025-05-15 | Address | 256 MANHATTAN BLVD, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515001344 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
130408002034 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
110512002443 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
090306002266 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070402002220 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State