Name: | A.T.C. CONSTRUCTION GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2002 (23 years ago) |
Entity Number: | 2830858 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 18 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-522-9838
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN CHAU | Chief Executive Officer | 18 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1269886-DCA | Active | Business | 2007-10-05 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2010-12-07 | Address | 18 HUNTINGTON STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2007-11-29 | Address | 450 N END AVE, 19C, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2007-11-29 | Address | 79 21 ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2002-11-05 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-11-05 | 2007-11-29 | Address | 79 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107006565 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121116002367 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101207002084 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081030002483 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
071129002102 | 2007-11-29 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573025 | TRUSTFUNDHIC | INVOICED | 2022-12-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3573146 | RENEWAL | INVOICED | 2022-12-28 | 100 | Home Improvement Contractor License Renewal Fee |
3438484 | LICENSE REPL | INVOICED | 2022-04-14 | 15 | License Replacement Fee |
3259737 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
3259736 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920950 | TRUSTFUNDHIC | INVOICED | 2018-10-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2920951 | RENEWAL | INVOICED | 2018-10-30 | 100 | Home Improvement Contractor License Renewal Fee |
2503307 | TRUSTFUNDHIC | INVOICED | 2016-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503308 | RENEWAL | INVOICED | 2016-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
1886632 | RENEWAL | INVOICED | 2014-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State