Entity Name: | ATLANTIC TESTING LABORATORIES, LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F04000003466 |
FEI/EIN Number |
161109111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6431 U.S. HIGHWAY 11, CANTON, NY, 13617 |
Mail Address: | 6431 U.S. HIGHWAY 11, PO BOX 29, CANTON, NY, 13617 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REMINGTON MARIJEAN B | Chief Executive Officer | 6431 U.S. HIGHWAY 11, CANTON, NY, 13617 |
KUHN JAMES J | President | 22 CORPORATE DRIVE, CLIFTON PARK, NY, 12065 |
BUNDLE THOMAS R | Director | 6085 COURT STREET ROAD, SUITE A, SYRACUSE, NY, 13206 |
RODERICK CHRISTIAN J | Vice President | 26581 NYS ROUTE 283, WATERTOWN, NY, 13601 |
RODERICK CHRISTIAN J | Director | 26581 NYS ROUTE 283, WATERTOWN, NY, 13601 |
MCCASLAND SCOTT M | Vice President | 301 ST. ANTHONY STREET, UTICA, NY, 13501 |
MCCASLAND SCOTT M | Secretary | 301 ST. ANTHONY STREET, UTICA, NY, 13501 |
MCCASLAND SCOTT M | Director | 301 ST. ANTHONY STREET, UTICA, NY, 13501 |
KELLY SUSAN E | Agent | 2600 HARDEN BLVD., LOT #71, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-03 | 6431 U.S. HIGHWAY 11, CANTON, NY 13617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State