Search icon

AMERICAN TECHNICAL LABORATORIES INC.

Company Details

Name: AMERICAN TECHNICAL LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 647427
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 128-17 20TH AVE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F BONNES Chief Executive Officer 128-17 20TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128-17 20TH AVE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1993-11-29 2002-07-30 Address 4557 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-11-29 2002-07-30 Address 202-40 46TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1980-08-27 2002-07-30 Address 202-40 46TH AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099319 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020730002493 2002-07-30 BIENNIAL STATEMENT 2002-08-01
940628000321 1994-06-28 CERTIFICATE OF AMENDMENT 1994-06-28
931129002617 1993-11-29 BIENNIAL STATEMENT 1993-08-01
A694106-3 1980-08-27 CERTIFICATE OF INCORPORATION 1980-08-27

Date of last update: 28 Feb 2025

Sources: New York Secretary of State