ATLANTIC PLUMBING CORP.

Name: | ATLANTIC PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2006 (19 years ago) |
Entity Number: | 3324697 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 Warbler lane, Commack, NY, United States, 11725 |
Principal Address: | 6 Warbler Lane, Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 Warbler lane, Commack, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ANTHONY RECINE | Chief Executive Officer | 6 WARBLER LANE, COMMACK, NY, United States, 11725 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-03 | 2023-03-03 | Address | PO BOX 403, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 6 WARBLER LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2010-02-25 | 2023-03-03 | Address | 305-8 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2010-02-25 | 2023-03-03 | Address | PO BOX 403, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2008-08-12 | 2010-02-25 | Address | PO BOX 403, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303000475 | 2023-03-03 | BIENNIAL STATEMENT | 2022-02-01 |
140519002495 | 2014-05-19 | BIENNIAL STATEMENT | 2014-02-01 |
120327002723 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100225002762 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080812000482 | 2008-08-12 | CERTIFICATE OF AMENDMENT | 2008-08-12 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State