Name: | ATLANTIC SALT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1977 (48 years ago) |
Entity Number: | 442619 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 134 MIDDLE ST., SUITE 210, LOWELL, MA, United States, 01852 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NGZJRDRLMNK5 | 2024-08-16 | 134 MIDDLE ST, STE 210, LOWELL, MA, 01852, 1883, USA | 134 MIDDLE ST, STE 210, LOWELL, MA, 01852, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ATLANTIC SALT INC |
Division Name | ATLANTIC SALT, INC. |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-21 |
Initial Registration Date | 2017-04-19 |
Entity Start Date | 1977-07-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237310, 325998, 488490 |
Product and Service Codes | S218 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DONNA CAPILLO |
Address | 134 MIDDLE ST, STE 210, LOWELL, MA, 01852, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JASON ARCHAMBAULT |
Address | 134 MIDDLE ST, STE 210, LOWELL, MA, 01852, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
SHELAGH E. MAHONEY | Chief Executive Officer | 134 MIDDLE STREET, STE 210, LOWELL, MA, United States, 01852 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer) |
2021-07-14 | 2023-07-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-27 | 2015-07-08 | Address | SHELAGH E. MAHONEY, 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Principal Executive Office) |
2011-07-27 | 2023-07-13 | Address | 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer) |
2009-07-07 | 2011-07-27 | Address | LEO D. MAHONEY, 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Principal Executive Office) |
2009-07-07 | 2011-07-27 | Address | 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713001353 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210701001365 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190709060293 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-7031 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-7030 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170713006160 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150708006047 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130701006195 | 2013-07-01 | BIENNIAL STATEMENT | 2013-07-01 |
110727002191 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
20101101045 | 2010-11-01 | ASSUMED NAME LLC INITIAL FILING | 2010-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100600261 | 0215000 | 1990-01-11 | 561 RICHMOND TERRACE, STATEN ISLAND, NY, 10301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72777345 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IIIB |
Issuance Date | 1990-01-23 |
Abatement Due Date | 1990-01-29 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IIIB |
Issuance Date | 1990-01-23 |
Abatement Due Date | 1990-01-29 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1990-01-23 |
Abatement Due Date | 1990-01-29 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-01-23 |
Abatement Due Date | 1990-01-26 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-01-23 |
Abatement Due Date | 1990-02-15 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-01-23 |
Abatement Due Date | 1990-03-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1990-01-23 |
Abatement Due Date | 1990-03-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1990-01-23 |
Abatement Due Date | 1990-03-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0105649 | Other Contract Actions | 2001-08-21 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRANE & MACHINERY |
Role | Plaintiff |
Name | ATLANTIC SALT, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State