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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001123353
Phone:
6316949000

Latest Filings

Form type:
SC 13D/A
Filing date:
2000-09-08
File:
Form type:
SC 13D
Filing date:
2000-09-07
File:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-25
Type:
Planned
Address:
100 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State