Search icon

ATWATER BUILDERS CORP.

Company Details

Name: ATWATER BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2870930
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 5020 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATWATER BUILDERS CORP. DOS Process Agent 5020 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
JONATHAN MILLER Chief Executive Officer 5020 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 5020 SUNRISE HWY, 2ND FLOOR, 2ND FLOOR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 5020 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2013-02-05 2024-01-31 Address 5020 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2013-02-05 2024-01-31 Address 5020 SUNRISE HWY, 2ND FLOOR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2007-02-12 2013-02-05 Address 5020 SUNRISE HWY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131003150 2024-01-31 BIENNIAL STATEMENT 2024-01-31
221207002507 2022-12-07 BIENNIAL STATEMENT 2021-02-01
190208060925 2019-02-08 BIENNIAL STATEMENT 2019-02-01
150206006357 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130205006668 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State