ATLANTIC PAVEMENT MARKING INC.
Branch
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 15 Industrial Rd, Prospect, CT, United States, 06712 |
Name | Role | Address |
---|---|---|
JOANNE STEWART | Chief Executive Officer | 15 INDUSTRIAL ROAD, PROSPECT, CT, United States, 06712 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State