Search icon

AMERICAN TRADING POST INC.

Company Details

Name: AMERICAN TRADING POST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1977 (48 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 447212
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 314 BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 BROADWAY, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
CINDY J DEITCHMAN Chief Executive Officer 41 SHELDON DR, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1997-09-26 2005-11-08 Address 116 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-05-27 1997-09-26 Address PO BOX 35, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
1993-05-27 2005-11-08 Address 116 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1993-05-27 2005-11-08 Address 116 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1977-09-02 1993-05-27 Address 116 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247701 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20110202032 2011-02-02 ASSUMED NAME CORP INITIAL FILING 2011-02-02
090824003116 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071003002914 2007-10-03 BIENNIAL STATEMENT 2007-09-01
051108002113 2005-11-08 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-24
Type:
Complaint
Address:
116 BROADWAY, MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State