Search icon

ATLAS MINERALS & CHEMICALS, INC.

Company Details

Name: ATLAS MINERALS & CHEMICALS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Feb 1978 (47 years ago)
Identification Number: 000020692
Place of Formation: DELAWARE
Principal Address: 1227 VALLEY ROAD, MERTZTOWN, PA, 19539, USA
Purpose: SALE OF CORROSION-RESISTANT FLOORING PRODUCTS

Industry & Business Activity

NAICS

325510 Paint and Coating Manufacturing

This industry comprises establishments primarily engaged in (1) mixing pigments, solvents, and binders into paints and other coatings, such as stains, varnishes, lacquers, enamels, shellacs, and water-repellent coatings for concrete and masonry, and/or (2) manufacturing allied paint products, such as putties, paint and varnish removers, paint brush cleaners, and frit. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
SCOTT T GALLAGHER PRESIDENT 1227 VALLEY RD MERTZTOWN, PA 19539 USA

TREASURER

Name Role Address
EDWARD F EHRET JR TREASURER 1227 VALLEY ROAD MERTZTOWN, PA 19539 USA

VICE PRESIDENT

Name Role Address
STEPHEN O ABERNATHY VICE PRESIDENT 1227 VALLEY RD MERTZTOWN, PA 19539 USA

DIRECTOR

Name Role Address
GLENN BUCHMAN DIRECTOR 1227 VALLEY RD MERTZTOWN, PA 19539 USA
EDWARD F EHRET JR DIRECTOR 1227 VALLEY RD MERTZTOWN, PA 19539 USA
SCOTT T GALLAGHER DIRECTOR 1227 VALLEY RD MERTZTOWN, PA 19539 USA
THOMAS BOOVA DIRECTOR 1227 VALLEY RD MERTZTOWN, PA 19539 USA
JOHN H KEISER DIRECTOR 1227 VALLEY RD MERTZTOWN, PA 19539 USA
STEPHEN O ABENATHY DIRECTOR 1227 VALLEY RD MERTZTOWN, PA 19539 USA
ROBERT VIDONI DIRECTOR 1227 VALLEY RD MERTZTOWN, PA 19539 USA

Filings

Number Name File Date
202450515620 Annual Report 2024-04-09
202329200130 Annual Report 2023-02-23
202210889590 Annual Report 2022-02-15
202192448170 Annual Report 2021-02-22
202034325450 Annual Report 2020-02-13
201908236340 Statement of Change of Registered/Resident Agent 2019-07-29
201984006970 Annual Report 2019-01-09
201859887060 Annual Report 2018-03-08
201737290490 Annual Report 2017-03-03
201692627780 Annual Report 2016-02-18

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State