ATG-CONNECTICUT, INC.

Name: | ATG-CONNECTICUT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2009 (16 years ago) |
Entity Number: | 3811462 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 155 FRANKLIN ROAD, STE 300, BRENTWOOD, TN, United States, 37027 |
Contact Details
Phone +1 314-447-7756
Phone +1 860-761-0700
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL SWINFORD | Chief Executive Officer | 155 FRANKLIN ROAD, STE 300, BRENTWOOD, TN, United States, 37027 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2080115-DCA | Inactive | Business | 2018-11-21 | 2019-03-15 |
2025523-DCA | Inactive | Business | 2015-07-10 | 2019-03-15 |
2014256-DCA | Active | Business | 2014-10-06 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 155 FRANKLIN ROAD, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 155 FRANKLIN ROAD, STE 300, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 155 FRANKLIN ROAD, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2025-05-08 | Address | 155 FRANKLIN ROAD, STE 300, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2025-05-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002562 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
231115001135 | 2023-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-14 |
230807003682 | 2023-08-07 | BIENNIAL STATEMENT | 2023-05-01 |
220930005630 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220624000555 | 2022-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609804 | RENEWAL | INVOICED | 2023-03-03 | 200 | Dealer in Products for the Disabled License Renewal |
3312862 | RENEWAL | INVOICED | 2021-03-26 | 200 | Dealer in Products for the Disabled License Renewal |
2958818 | RENEWAL | INVOICED | 2019-01-08 | 200 | Dealer in Products for the Disabled License Renewal |
2958160 | LICENSE | INVOICED | 2019-01-07 | 50 | Dealer in Products for the Disabled License Fee |
2931863 | LICENSE | INVOICED | 2018-11-21 | 50 | Dealer in Products for the Disabled License Fee |
2932516 | LICENSE | CREDITED | 2018-11-20 | 50 | Dealer in Products for the Disabled License Fee |
2551928 | RENEWAL | INVOICED | 2017-02-14 | 200 | Dealer in Products for the Disabled License Renewal |
2546012 | RENEWAL | INVOICED | 2017-02-02 | 200 | Dealer in Products for the Disabled License Renewal |
2148103 | LICENSE REPL | INVOICED | 2015-08-10 | 15 | License Replacement Fee |
2122904 | LICENSE | INVOICED | 2015-07-08 | 200 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State