Search icon

ATLANTIC PAVEMENT MARKING INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC PAVEMENT MARKING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1977 (48 years ago)
Branch of: ATLANTIC PAVEMENT MARKING INC., Connecticut (Company Number 0003301)
Entity Number: 424078
ZIP code: 06712
County: Orange
Place of Formation: Connecticut
Address: 15 Industrial Rd, Prospect, CT, United States, 06712
Principal Address: 15 INDUSTRIAL ROAD, PROSPECT, CT, United States, 06712

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 15 Industrial Rd, Prospect, CT, United States, 06712

Chief Executive Officer

Name Role Address
JOANNE STEWART Chief Executive Officer 15 INDUSTRIAL ROAD, PROSPECT, CT, United States, 06712

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-05 Address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-08 2025-02-05 Address 15 Industrial Rd, Prospect, CT, 06712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002694 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230208001508 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210210060355 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190205060303 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150204006465 2015-02-04 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State