Search icon

ATL ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2006 (19 years ago)
Entity Number: 3368729
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 6431 US HIGHWAY 11, Controller, NY, United States, 13617
Principal Address: 6431 US HWY 11, CANTON, NY, United States, 13617

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ATL ENGINEERING, P.C. DOS Process Agent 6431 US HIGHWAY 11, Controller, NY, United States, 13617

Chief Executive Officer

Name Role Address
JAMES J KUHN, PE Chief Executive Officer 22 CORPORATE DR, CLIFTON PARK, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
0974288
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
518-371-1113
Contact Person:
ERIC VAN ALSTYNE
User ID:
P1635994
Trade Name:
ATL ENGINEERING PC

Unique Entity ID

Unique Entity ID:
T9YMNEA34LV7
CAGE Code:
6XNF1
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
ATL ENGINEERING PC
Division Name:
AE
Division Number:
55
Activation Date:
2024-12-03
Initial Registration Date:
2013-06-18

Commercial and government entity program

CAGE number:
6XNF1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-03
CAGE Expiration:
2029-12-03
SAM Expiration:
2025-12-02

Contact Information

POC:
ERIC M.. VAN ALSTYNE
Corporate URL:
www.atlantictesting.com

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 22 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2018-08-03 2024-05-03 Address 22 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2016-05-12 2024-05-03 Address 22 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-06-06 2016-05-12 Address 22 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-05-30 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240503000965 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220603000987 2022-06-03 BIENNIAL STATEMENT 2022-05-01
210323060403 2021-03-23 BIENNIAL STATEMENT 2020-05-01
180803006502 2018-08-03 BIENNIAL STATEMENT 2018-05-01
160512006153 2016-05-12 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State