Search icon

NORTH ATLANTIC COMMUNICATIONS CO. INC.

Company Details

Name: NORTH ATLANTIC COMMUNICATIONS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1980 (44 years ago)
Entity Number: 659123
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 1600 CALEB PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE A BUSWELL Chief Executive Officer 1600 CALEB PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
NORTH ATLANTIC COMMUNICATIONS CO. INC. DOS Process Agent 1600 CALEB PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112550076
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-28 2018-12-05 Address 48 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2000-12-28 2018-12-05 Address 48 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2000-12-28 2018-12-05 Address 48 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-01-11 2000-12-28 Address 58 NORTH COUNTRY RD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-12-31 1999-01-11 Address 222 MIDDLE COUNTRY RD, STE 217, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930001216 2021-09-30 BIENNIAL STATEMENT 2021-09-30
181205006386 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006464 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121212006425 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110107002395 2011-01-07 BIENNIAL STATEMENT 2010-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State