ATLANTIC TESTING LABORATORIES, LIMITED
Headquarter
Name: | ATLANTIC TESTING LABORATORIES, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1978 (47 years ago) |
Entity Number: | 498322 |
ZIP code: | 13617 |
County: | St. Lawrence |
Place of Formation: | New York |
Activity Description: | ATL is a full-service engineering support firm providing Subsurface Investigation, Water-Based Investigation, Geotechnical Engineering, Environmental Consulting, Asbestos, Lead and HazMat Testing, Special Inspection, Construction Materials Engineering and Testing, Concrete and Steel Non-Destructive Testing, Petrographic Analysis, Fenestration Testing, Dynamic Pile Testing, Vibration Monitoring, and Stormwater Pollution Prevention Plan Inspections. |
Address: | 6431 US Highway 11, Canton, NY, United States, 13617 |
Principal Address: | 6431 US HIGHWAY 11, CANTON, NY, United States, 13617 |
Contact Details
Website http://www.AtlanticTesting.com
Phone +1 315-713-4240
Phone +1 315-386-4578
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIJEAN B REMINGTON | Chief Executive Officer | 6431 US HIGHWAY 11, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
ATLANTIC TESTING LABORATORIES, LIMITED | DOS Process Agent | 6431 US Highway 11, Canton, NY, United States, 13617 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SS4C-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-02-15 | 2026-03-31 | 6431 US Highway 11, Canton, NY, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 6431 US HIGHWAY 11, CANTON, NY, 13617, 0029, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 6431 US HIGHWAY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2025-05-01 | Address | 6431 US HIGHWAY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 6431 US HIGHWAY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 6431 US HIGHWAY 11, CANTON, NY, 13617, 0029, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046856 | 2025-04-30 | RESTATED CERTIFICATE | 2025-04-30 |
240710000386 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220729000864 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200728060019 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180702006302 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State