Search icon

AGATHON MACHINE TOOLS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AGATHON MACHINE TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1974 (51 years ago)
Entity Number: 350231
ZIP code: 33908
County: Westchester
Place of Formation: New York
Address: 18200 Chesapeake Ct, Fort Myers, FL, United States, 33908
Principal Address: 9 PARKLAWN DRIVE, BETHEL, CT, United States, 06801

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J SURICO Chief Executive Officer 18200 CHESAPEAKE CT, FORT MYERS, FL, United States, 33908

DOS Process Agent

Name Role Address
SURICO & ASSOCIATES DOS Process Agent 18200 Chesapeake Ct, Fort Myers, FL, United States, 33908

Links between entities

Type:
Headquarter of
Company Number:
1238898
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300YQHZ0J3S9QT426

Registration Details:

Initial Registration Date:
2013-05-01
Next Renewal Date:
2019-02-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132790604
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 18200 CHESAPEAKE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 18200 CHESAPEAKE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer)
2017-04-03 2020-08-03 Address 18200 CHESAPEAKE CT, FORT MYERS, FL, 33908, USA (Type of address: Chief Executive Officer)
2017-04-03 2024-08-01 Address 80 BUSINESS PARK DR, STE 305, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1974-08-19 2017-04-03 Address 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041475 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220823000108 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200803060879 2020-08-03 BIENNIAL STATEMENT 2020-08-01
181218006858 2018-12-18 BIENNIAL STATEMENT 2018-08-01
170403002037 2017-04-03 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State