Search icon

ATOMERGIC CHEMETALS CORP.

Company Details

Name: ATOMERGIC CHEMETALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 380449
ZIP code: 33432
County: Nassau
Place of Formation: New York
Address: C/O MARQUEC GROUP, 4400 N FEDERAL HWY / STE 14, BOCA RATON, FL, United States, 33432
Principal Address: 4400 N FEDERAL HWY, STE 14, BOCA RATON, FL, United States, 33432

Central Index Key

CIK number Mailing Address Business Address Phone
1123353 71 CAROLYN BLVD, FARMINGTON, NY, 11735 71 CAROLYN BLVD, FARMINGDALE, NY, 11735 6316949000

Filings since 2000-09-08

Form type SC 13D/A
Filing date 2000-09-08
File View File

Filings since 2000-09-07

Form type SC 13D
Filing date 2000-09-07
File View File

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOMINICK SARTORIO Chief Executive Officer 4400 N FEDERAL HWY, STE 14, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARQUEC GROUP, 4400 N FEDERAL HWY / STE 14, BOCA RATON, FL, United States, 33432

History

Start date End date Type Value
2003-11-03 2007-10-11 Address 100 JERICHO QUADRANGLE, STE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2003-11-03 2007-10-11 Address 71 CAROLYN BLVD, FARMINGDALE, NY, 11735, 1527, USA (Type of address: Chief Executive Officer)
2001-10-11 2003-11-03 Address 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, 1527, USA (Type of address: Service of Process)
2000-02-17 2003-11-03 Address 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, 1527, USA (Type of address: Chief Executive Officer)
2000-02-17 2007-10-11 Address 71 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, 1527, USA (Type of address: Principal Executive Office)
2000-02-17 2001-10-11 Address 584 MINEOLA AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1975-10-01 2000-02-17 Address 584 MINEOLA AVE, CARLE PLACE LI, NY, 11514, USA (Type of address: Service of Process)
1975-10-01 2007-10-11 Address 584 MINEOLA AVE, CARLE PLACE LI, NY, 11514, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2098258 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090703058 2009-07-03 ASSUMED NAME LLC INITIAL FILING 2009-07-03
071011000383 2007-10-11 CERTIFICATE OF CHANGE 2007-10-11
071011002081 2007-10-11 BIENNIAL STATEMENT 2007-10-01
031103002886 2003-11-03 BIENNIAL STATEMENT 2003-10-01
011011002731 2001-10-11 BIENNIAL STATEMENT 2001-10-01
000217002120 2000-02-17 BIENNIAL STATEMENT 1999-10-01
A262883-4 1975-10-01 CERTIFICATE OF INCORPORATION 1975-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17515453 0214700 1985-11-25 100 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1985-11-25
Emphasis N: HAZCOMM
Case Closed 1986-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State