Name: | ATLANTIC COLLABORATIVE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1999 (26 years ago) |
Entity Number: | 2427469 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 48 Foster Avenue, BRIDGEHAMPTON, NY, United States, 11932 |
Principal Address: | 48 FOSTER AVENUE, BRIDGEHAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATLANTIC COLLABORATIVE CONSTRUCTION | DOS Process Agent | 48 Foster Avenue, BRIDGEHAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
EREK SHUMWAY | Chief Executive Officer | PO BOX 167, BRIDGEHAMPTON, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | PO BOX 167, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2019-04-03 | 2024-11-11 | Address | PO BOX 167, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2019-04-03 | 2024-11-11 | Address | PO BOX 167, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
2008-07-21 | 2019-04-03 | Address | P.O. BOX 167, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
2001-10-24 | 2019-04-03 | Address | 48 FOSTER AVENUE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2019-04-03 | Address | 48 FOSTER AVENUE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-08 | 2008-07-21 | Address | 48 FOSTER AVENUE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001009 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
221115002028 | 2022-11-15 | BIENNIAL STATEMENT | 2021-10-01 |
190403002048 | 2019-04-03 | BIENNIAL STATEMENT | 2017-10-01 |
080721000572 | 2008-07-21 | CERTIFICATE OF CHANGE | 2008-07-21 |
011024002190 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
991008000698 | 1999-10-08 | CERTIFICATE OF INCORPORATION | 1999-10-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311141311 | 0214700 | 2010-05-05 | 757 DANIELS LANE, SAGAPONACK, NY, 11962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200158582 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-05-20 |
Abatement Due Date | 2010-05-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 2010-05-20 |
Abatement Due Date | 2010-07-07 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-05-20 |
Abatement Due Date | 2010-05-26 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2010-05-20 |
Abatement Due Date | 2010-06-16 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9012967009 | 2020-04-09 | 0235 | PPP | 48 Foster Ave., BRIDGEHAMPTON, NY, 11932-4013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State