Search icon

ATLANTIC CONTRACTING & SPECIALTIES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

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

History

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)

Filings

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