Search icon

ATLANTIC HARDWARE & SUPPLY CORPORATION

Headquarter

Company Details

Name: ATLANTIC HARDWARE & SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1971 (54 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 312898
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 5-20 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BERNARD KORN Chief Executive Officer COLONIAL COMMERCIAL CORP, 3601 HEMPSTEAD TPKE STE 121, LEVITTOWN, NY, United States, 11756

Links between entities

Type:
Headquarter of
Company Number:
CORP_53149596
State:
ILLINOIS

History

Start date End date Type Value
1997-08-18 1999-08-30 Address 601 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-04-23 1997-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-05-11 1997-08-18 Address ODYSSEY PARTNERS, L.P., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2105954 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20060621067 2006-06-21 ASSUMED NAME CORP INITIAL FILING 2006-06-21
010810002708 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990830002309 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970818002080 1997-08-18 BIENNIAL STATEMENT 1997-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State