Search icon

ATLANTIC INDUSTRIAL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC INDUSTRIAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2000 (25 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2564544
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 111 BRIDGE ROAD, ISLANDIA, NY, United States, 11749
Principal Address: 17 BARTEL DR, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FERRARA Chief Executive Officer 1 CORIE COURT, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BRIDGE ROAD, ISLANDIA, NY, United States, 11749

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
631-234-3283
Contact Person:
ROBERT FERRARA
User ID:
P0732681

Unique Entity ID

Unique Entity ID:
Y85JRGJAJDX7
CAGE Code:
49X62
UEI Expiration Date:
2026-05-12

Business Information

Division Name:
ATLANTIC INDUSTRIAL TECHNOLOGIES, INC.
Activation Date:
2025-05-14
Initial Registration Date:
2006-01-27

Commercial and government entity program

CAGE number:
49X62
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2030-05-14
SAM Expiration:
2026-05-12

Contact Information

POC:
ROBERT FERRARA
Corporate URL:
http://www.atlantichydraulicsystems.com/

History

Start date End date Type Value
2003-06-05 2004-11-30 Address 1 CORIE COURT, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1738014 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
041130002299 2004-11-30 BIENNIAL STATEMENT 2004-10-01
030605002743 2003-06-05 BIENNIAL STATEMENT 2002-10-01
001018000468 2000-10-18 CERTIFICATE OF INCORPORATION 2000-10-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010425PFB02
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-21
Description:
AFT CONTROL PENDANT
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
N0010424PFD17
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
73380.00
Base And Exercised Options Value:
73380.00
Base And All Options Value:
73380.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-22
Description:
CABLE ASSEMBLY,SPEC
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
N6660423P0465
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23588.00
Base And Exercised Options Value:
23588.00
Base And All Options Value:
23588.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-23
Description:
HYDRAULIC ACTUATOR
Naics Code:
333995: FLUID POWER CYLINDER AND ACTUATOR MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2010-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
824000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State