Search icon

AMERICAN TACTICAL, INC.

Company Details

Name: AMERICAN TACTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2006 (18 years ago)
Entity Number: 3440064
ZIP code: 29483
County: Monroe
Place of Formation: New York
Address: 231 Deming Way, Summerville, SC, United States, 29483
Principal Address: 231 DEMING WAY, SUMMERVILLE, SC, United States, 29483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DICHARIO Chief Executive Officer 231 DEMING WAY, SUMMERVILLE, SC, United States, 29483

DOS Process Agent

Name Role Address
AMERICAN TACTICAL, INC. DOS Process Agent 231 Deming Way, Summerville, SC, United States, 29483

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 231 DEMING WAY, SUMMERVILLE, SC, 29483, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-30 2024-11-29 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2016-11-14 2020-11-30 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2016-03-08 2024-11-29 Address 231 DEMING WAY, SUMMERVILLE, SC, 29483, USA (Type of address: Chief Executive Officer)
2016-03-08 2016-11-14 Address 231 DEMING WAY, SUMMERVILLE, SC, 29483, USA (Type of address: Principal Executive Office)
2013-10-30 2016-11-14 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2013-10-30 2016-03-08 Address 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2010-11-09 2013-10-30 Address 100 AIRPARK DRIVE, PITTSFORD, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129002220 2024-11-29 BIENNIAL STATEMENT 2024-11-29
221129003762 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201130060634 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181107006398 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161114006367 2016-11-14 BIENNIAL STATEMENT 2016-11-01
160705000203 2016-07-05 CERTIFICATE OF AMENDMENT 2016-07-05
160308006589 2016-03-08 BIENNIAL STATEMENT 2014-11-01
131030006086 2013-10-30 BIENNIAL STATEMENT 2012-11-01
101109002540 2010-11-09 BIENNIAL STATEMENT 2010-11-01
061120000711 2006-11-20 CERTIFICATE OF INCORPORATION 2006-11-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306382 Other Personal Injury 2023-07-06 transfer to another district
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-07-06
Termination Date 2024-07-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name JOHAL,
Role Plaintiff
Name AMERICAN TACTICAL, INC.
Role Defendant
2306208 Other Personal Injury 2023-04-13 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-04-13
Termination Date 2024-07-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name BAINS,
Role Plaintiff
Name AMERICAN TACTICAL, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State