Search icon

ATLANTIC TESTING LABORATORIES, LIMITED, INC.

Company Details

Entity Name: ATLANTIC TESTING LABORATORIES, LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F04000003466
FEI/EIN Number 161109111
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

Agent

Name Role Address
KELLY SUSAN E Agent 2600 HARDEN BLVD., LOT #71, LAKELAND, FL, 33803

Chief Executive Officer

Name Role Address
REMINGTON MARIJEAN B Chief Executive Officer 6431 U.S. HIGHWAY 11, CANTON, NY, 13617

President

Name Role Address
KUHN JAMES J President 22 CORPORATE DRIVE, CLIFTON PARK, NY, 12065

Director

Name Role Address
BUNDLE THOMAS R Director 6085 COURT STREET ROAD, SUITE A, SYRACUSE, NY, 13206
RODERICK CHRISTIAN J Director 26581 NYS ROUTE 283, WATERTOWN, NY, 13601
MCCASLAND SCOTT M Director 301 ST. ANTHONY STREET, UTICA, NY, 13501

Vice President

Name Role Address
RODERICK CHRISTIAN J Vice President 26581 NYS ROUTE 283, WATERTOWN, NY, 13601
MCCASLAND SCOTT M Vice President 301 ST. ANTHONY STREET, UTICA, NY, 13501

Secretary

Name Role Address
MCCASLAND SCOTT M Secretary 301 ST. ANTHONY STREET, UTICA, NY, 13501

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2010-03-03 6431 U.S. HIGHWAY 11, CANTON, NY 13617 No data

Documents

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 Feb 2025

Sources: Florida Department of State