Name: | ATLANTIC COOLING TOWER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1979 (46 years ago) |
Entity Number: | 571914 |
ZIP code: | 07072 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 KERO ROAD, CARLSLTADT, NJ, United States, 07072 |
Principal Address: | 80 KERO ROAD, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ALBERTI | Chief Executive Officer | 80 KERO ROAD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 KERO ROAD, CARLSLTADT, NJ, United States, 07072 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-10 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-05-02 | 2023-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2005-10-21 | 2007-07-18 | Address | 80 KERO ROAD, CARLSLTADT, NJ, 07072, USA (Type of address: Service of Process) |
1997-07-28 | 2005-10-21 | Address | 614 NEW YORK AVE, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
1993-04-15 | 2005-10-21 | Address | 614 NEW YORK AVENUE, UNION CITY, NJ, 07087, USA (Type of address: Principal Executive Office) |
1993-04-15 | 2005-10-21 | Address | 614 NEW YORK AVENUE, UNION CITY, NJ, 07087, USA (Type of address: Chief Executive Officer) |
1980-11-19 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1979-07-27 | 2004-04-20 | Address | 17 AMY TODT, DRIVE, MONROE, NY, 10950, USA (Type of address: Registered Agent) |
1979-07-27 | 1997-07-28 | Address | 17 AMY TODT DR, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1979-07-27 | 1980-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190607081 | 2019-06-07 | ASSUMED NAME CORP INITIAL FILING | 2019-06-07 |
110920003336 | 2011-09-20 | BIENNIAL STATEMENT | 2011-07-01 |
090717002393 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070718002977 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
051021002633 | 2005-10-21 | BIENNIAL STATEMENT | 2005-07-01 |
040420000208 | 2004-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-05-20 |
030825002423 | 2003-08-25 | BIENNIAL STATEMENT | 2003-07-01 |
010717002052 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990727002363 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970728002404 | 1997-07-28 | BIENNIAL STATEMENT | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306996588 | 0215000 | 2003-12-18 | 185 VARICK STREET, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202392361 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2003-12-30 |
Abatement Due Date | 2004-01-12 |
Current Penalty | 480.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2003-12-30 |
Abatement Due Date | 2004-01-07 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State