Search icon

ATLANTIC BUILDERS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC BUILDERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1983 (42 years ago)
Date of dissolution: 06 Jun 2019
Entity Number: 882596
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 149-45 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH S BIROLI ESQ DOS Process Agent 149-45 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Agent

Name Role Address
VINCENT SBIROLI Agent 45 STONER AVENUE, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
VINCENT SBIROLI Chief Executive Officer 149-45 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1997-11-05 1998-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-05 1998-01-06 Address 149-45 NORTHERN BLVD SUITE 1-R, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-12-28 1998-01-06 Address 149-45 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1987-07-29 1997-11-05 Address 45 STONER AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-12-21 1997-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190606000010 2019-06-06 CERTIFICATE OF DISSOLUTION 2019-06-06
091218002778 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071212002040 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060215002220 2006-02-15 BIENNIAL STATEMENT 2005-12-01
031209002648 2003-12-09 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State