Search icon

ATLANTIC MARINE ELECTRICAL SERVICES INC.

Company Details

Name: ATLANTIC MARINE ELECTRICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2003 (22 years ago)
Entity Number: 2930690
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 929-12 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MIKE FROMM Agent 929-12 LINCOLN AVENUE, HOLBROOK, NY, 11741

DOS Process Agent

Name Role Address
ATLANTIC MARINE ELECTRICAL SERVICES INC. DOS Process Agent 929-12 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
CHARLIE MARINO Chief Executive Officer 929-12 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2020-02-07 2020-07-21 Address 135 W SHORE RD., UNIT B, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2011-08-09 2020-06-18 Address 135 W SHORE RD, UNIT B, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-08-09 2020-06-18 Address 135 W SHORE RD, UNIT B, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-08-09 2020-06-18 Address 135 W SHORE RD, UNIT B, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2011-03-10 2011-08-09 Address 135 WEST SHORE RD. UNIT B, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721000400 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21
200618060327 2020-06-18 BIENNIAL STATEMENT 2019-07-01
200207000158 2020-02-07 CERTIFICATE OF CHANGE 2020-02-07
170717002011 2017-07-17 BIENNIAL STATEMENT 2017-07-01
130715006214 2013-07-15 BIENNIAL STATEMENT 2013-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State