Search icon

ATLANTIC LINE CONSTRUCTION LLC

Company Details

Name: ATLANTIC LINE CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3683913
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 347-266-6490

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1290483-DCA Inactive Business 2010-10-18 2011-06-30

History

Start date End date Type Value
2008-06-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98412 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080612000475 2008-06-12 ARTICLES OF ORGANIZATION 2008-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
988647 TRUSTFUNDHIC INVOICED 2010-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
988651 RENEWAL INVOICED 2010-10-18 50 Home Improvement Contractor License Renewal Fee
988648 FINGERPRINT INVOICED 2008-06-25 75 Fingerprint Fee
988649 LICENSE INVOICED 2008-06-25 75 Home Improvement Contractor License Fee
988650 TRUSTFUNDHIC INVOICED 2008-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State