Name: | ATLANTIC CONTRACTING & SPECIALTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2000 (25 years ago) |
Entity Number: | 2496596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 717-399-5163
Phone +1 518-272-2715
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6TQYP-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-05-22 | 2025-05-31 | Post Office Box 844, 1 Harrison St, Troy, NY, 12181 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415000455 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220401000771 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200413060263 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
SR-31047 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-31046 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402006214 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160411006269 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140709002105 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120530002975 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100506003148 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State