Search icon

ATTICUS COMMUNICATIONS, INC.

Print

Details

Entity Number 2528551

Status Active

NameATTICUS COMMUNICATIONS, INC.

CountyWashington

Date of registration 06 Jul 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 106 MAIN ST, GREENWICH, NY, United States, 12834

Address ZIP code 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

ATTICUS COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST

2014

141824887

2015-07-27

ATTICUS COMMUNICATIONS INC.

1

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number5186922204
Plan sponsor’s address106 MAIN ST, GREENWICH, NY, 12834

Signature of

RolePlan administrator
Date2015-07-27
Name of individual signingTARA NOLAN

ATTICUS COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST

2013

141824887

2015-04-14

ATTICUS COMMUNICATIONS INC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number5186922204
Plan sponsor’s address106 MAIN ST, GREENWICH, NY, 128341234

Signature of

RolePlan administrator
Date2015-04-14
Name of individual signingTARA NOLAN

ATTICUS COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST

2012

141824887

2015-04-14

ATTICUS COMMUNICATIONS INC

2

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number5186922204
Plan sponsor’s address106 MAIN ST, GREENWICH, NY, 128341234

Signature of

RolePlan administrator
Date2015-04-14
Name of individual signingATTICUS COMMUNICATIONS INC

ATTICUS COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST

2011

141824887

2012-06-22

ATTICUS COMMUNICATIONS INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number5186922204
Plan sponsor’s address106 MAIN ST, GREENWICH, NY, 128341234

Plan administrator’s name and address

Administrator’s EIN141824887
Plan administrator’s nameATTICUS COMMUNICATIONS INC
Plan administrator’s address106 MAIN ST, GREENWICH, NY, 128341234
Administrator’s telephone number5186922204

Signature of

RolePlan administrator
Date2012-06-22
Name of individual signingATTICUS COMMUNICATIONS INC

ATTICUS COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST

2010

141824887

2011-07-22

ATTICUS COMMUNICATIONS INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number5186922204
Plan sponsor’s address106 MAIN ST, GREENWICH, NY, 12834

Plan administrator’s name and address

Administrator’s EIN141824887
Plan administrator’s nameATTICUS COMMUNICATIONS INC
Plan administrator’s address106 MAIN ST, GREENWICH, NY, 12834
Administrator’s telephone number5186922204

Signature of

RolePlan administrator
Date2011-07-22
Name of individual signingATTICUS COMMUNICATIONS INC

ATTICUS COMMUNICATIONS INC

2009

141824887

2010-07-19

ATTICUS COMMUNICATIONS INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan2008-01-01
Business code541990
Sponsor’s telephone number5186922204
Plan sponsor’s address106 MAIN ST, GREENWICH, NY, 12834

Plan administrator’s name and address

Administrator’s EIN141824887
Plan administrator’s nameATTICUS COMMUNICATIONS INC
Plan administrator’s address106 MAIN ST, GREENWICH, NY, 12834
Administrator’s telephone number5186922204

Signature of

RolePlan administrator
Date2010-07-19
Name of individual signingATTICUS COMMUNICATIONS INC

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

106 MAIN ST, GREENWICH, NY, United States, 12834

Agent

Name Role Address

PETER A GREGG

Agent

4318 STATE ROUTE 22, SALEM, NY, 12865

Chief Executive Officer

Name Role Address

PETER A GREGG

Chief Executive Officer

106 MAIN ST, GREENWICH, NY, United States, 12834

History

Start date End date Type Value

2005-02-17

2006-06-22

Address

4318 STATE ROUTE 22, SALEM, NY, 12865, USA (Type of address: Service of Process)

2004-07-29

2006-06-22

Address

138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Chief Executive Officer)

2004-07-29

2006-06-22

Address

138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Principal Executive Office)

2004-07-29

2005-02-17

Address

138 MAIN ST, 2ND FL, GREENWICH, NY, 12834, 1010, USA (Type of address: Service of Process)

2002-08-13

2004-07-29

Address

138 MAIN ST, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)

2002-08-13

2004-07-29

Address

24 CHURCH ST, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)

2000-07-06

2004-07-29

Address

24 CHURCH ST., GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120730002315

2012-07-30

BIENNIAL STATEMENT

2012-07-01

100818002144

2010-08-18

BIENNIAL STATEMENT

2010-07-01

080711002254

2008-07-11

BIENNIAL STATEMENT

2008-07-01

060622003050

2006-06-22

BIENNIAL STATEMENT

2006-07-01

050217000172

2005-02-17

CERTIFICATE OF CHANGE

2005-02-17

040729002294

2004-07-29

BIENNIAL STATEMENT

2004-07-01

020813002120

2002-08-13

BIENNIAL STATEMENT

2002-07-01

000706000479

2000-07-06

CERTIFICATE OF INCORPORATION

2000-07-06

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts