AMERICAN RESOURCE TECHNOLOGY, INC.

Name: | AMERICAN RESOURCE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2002 (24 years ago) |
Entity Number: | 2716071 |
ZIP code: | 11697 |
County: | Richmond |
Place of Formation: | New York |
Address: | 235 OCEANSIDE, ROCKAWAY POINT, NY, United States, 11697 |
Contact Details
Phone +1 718-634-7397
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 OCEANSIDE, ROCKAWAY POINT, NY, United States, 11697 |
Name | Role | Address |
---|---|---|
ROBERT ARCARO | Chief Executive Officer | 235 OCEANSIDE, ROCKAWAY POINT, NY, United States, 11697 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1111575-DCA | Active | Business | 2002-06-04 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-10 | 2014-03-04 | Address | 235 OCEANSIDE, ROCKAWAY POINT, NY, 11697, USA (Type of address: Principal Executive Office) |
2006-02-23 | 2013-09-10 | Address | 8617 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2013-09-10 | Address | 8617 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2006-02-23 | 2013-09-10 | Address | 8617 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2004-02-05 | 2006-02-23 | Address | 8671 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002190 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
130910002309 | 2013-09-10 | BIENNIAL STATEMENT | 2012-01-01 |
060223003171 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040205002227 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
020108000197 | 2002-01-08 | CERTIFICATE OF INCORPORATION | 2002-01-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3601966 | RENEWAL | INVOICED | 2023-02-22 | 60 | Scale Dealer Repairer License Renewal Fee |
3398482 | RENEWAL | INVOICED | 2021-12-30 | 60 | Scale Dealer Repairer License Renewal Fee |
3310618 | RENEWAL | INVOICED | 2021-03-20 | 60 | Scale Dealer Repairer License Renewal Fee |
3160203 | RENEWAL | INVOICED | 2020-02-19 | 60 | Scale Dealer Repairer License Renewal Fee |
2982904 | RENEWAL | INVOICED | 2019-02-15 | 60 | Scale Dealer Repairer License Renewal Fee |
2717880 | RENEWAL | INVOICED | 2017-12-30 | 60 | Scale Dealer Repairer License Renewal Fee |
2563298 | RENEWAL | INVOICED | 2017-02-28 | 60 | Scale Dealer Repairer License Renewal Fee |
2264693 | RENEWAL | INVOICED | 2016-01-26 | 60 | Scale Dealer Repairer License Renewal Fee |
2015893 | LIQUID-47 | INVOICED | 2015-03-12 | 15 | LIQUID TEST MEASURE |
1936220 | RENEWAL | INVOICED | 2015-01-09 | 60 | Scale Dealer Repairer License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State