Name: | ATLANTIC BOTTLE GAS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1956 (69 years ago) |
Entity Number: | 96617 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 MIDLAND AVE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 44 E. JOHN ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. KEAN | Chief Executive Officer | 44 E. JOHN ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 MIDLAND AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-20 | 2008-09-10 | Address | 175 DIVISION AVE, HICKSVILLE, NY, 11801, 1509, USA (Type of address: Chief Executive Officer) |
1956-09-26 | 1995-04-20 | Address | 290 PLAINVIEW RD., NASSAU, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140919006407 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
121004002456 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100913002806 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080910002929 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
20080515016 | 2008-05-15 | ASSUMED NAME CORP INITIAL FILING | 2008-05-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State