Search icon

A.T.C. CONSTRUCTION GROUP CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN CHAU Chief Executive Officer 18 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 HUNTINGTON STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1269886-DCA Active Business 2007-10-05 2025-02-28

History

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)

Filings

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

Fine And Fees

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