ATLANTIC MUTUAL INSURANCE COMPANY
NEW YORK

Company number FC006292
Status Active
Incorporation Date 10 July 1968
Company Type Other company type
Address NEW YORK LIQUIDATION BUREAU, 100 WILLIAM STREET, NEW YORK, NY10038
Home Country UNITED STATES
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Details changed for a UK establishment - BR012721 Address Change Richard paul whatton, c/o whittington insurance, services LTD arthur castle hse, greenchurch lane london, EC3A 5EB, united states,8 April 2014; Details changed for an overseas company - Richard Paul Whatton, C/O Whittington Insurance, Services Ltd Arthur Castle Hse, Greenchurch Lane London, EC3A 5EB, United States; Admin closure 18/01/2012. The most likely internet sites of ATLANTIC MUTUAL INSURANCE COMPANY are www.atlanticmutualinsurance.co.uk, and www.atlantic-mutual-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Atlantic Mutual Insurance Company is a Other company type. The company registration number is FC006292. Atlantic Mutual Insurance Company has been working since 10 July 1968. The present status of the company is Active. The registered address of Atlantic Mutual Insurance Company is New York Liquidation Bureau 100 William Street New York Ny10038. . PEARMAN, James A is a Secretary of the company. BACOT, J Carter is a Director of the company. CHANEY, William Ross is a Director of the company. COMRIE, Allan is a Director of the company. CONSIDINE, Jill Marie is a Director of the company. CONWAY, E Virgil is a Director of the company. DECAMINADA, Joseph P is a Director of the company. DODGE JR, Cleveland E is a Director of the company. DWYER, Virginia A is a Director of the company. FELKIN, John Audley is a Director of the company. FLOREEN, David A is a Director of the company. GILBRIDE, John T is a Director of the company. GRACE, J Peter is a Director of the company. JONES, John Brian is a Director of the company. KOGAN, Richard is a Director of the company. LONG, James Martin is a Director of the company. MACKOWSKI, John Joseph is a Director of the company. MARLAND JR, Sidney P, Dr is a Director of the company. MCGRATH, Eugene Robert is a Director of the company. MORGAN, John P is a Director of the company. NEATH, John Anthony is a Director of the company. NIMITZ JR, Chester W is a Director of the company. O'LEARY, James J, Dr is a Director of the company. OLSEN, Leif H is a Director of the company. RAY, William F is a Director of the company. SALVATORE, Curiale is a Director of the company. SARGENT, John T is a Director of the company. SCHIEFFELIN III, William J is a Director of the company. SCHWARZ, Henry Marshall is a Director of the company. SEMPLE, Robert B is a Director of the company. STACK, Maurice D is a Director of the company. SULLIVAN, Eugene J is a Director of the company. TROWBRIDGE, Edward K is a Director of the company. TUCKER, Percy Reginald is a Director of the company. TUTTLE, Franklin B is a Director of the company. URQUHART, Lawrence Mcallister is a Director of the company. WELLS, Richard C is a Director of the company. WILSON, Willian Thomas is a Director of the company. Director DAVISON, Daniel P has been resigned. Director HANNIGAN, Judson has been resigned. Director JOHNSEN, Niels Ew has been resigned.


Current Directors

Secretary
PEARMAN, James A
Appointed Date: 31 January 1986

Director
BACOT, J Carter
Appointed Date: 03 February 1986

Director
CHANEY, William Ross
Appointed Date: 04 September 1996
93 years old

Director
COMRIE, Allan
Appointed Date: 03 February 1986

Director
CONSIDINE, Jill Marie
Appointed Date: 02 June 1993
81 years old

Director
CONWAY, E Virgil
Appointed Date: 03 February 1986

Director
DECAMINADA, Joseph P
Appointed Date: 03 February 1986

Director
DODGE JR, Cleveland E
Appointed Date: 03 February 1986

Director
DWYER, Virginia A
Appointed Date: 03 February 1986

Director
FELKIN, John Audley
Appointed Date: 31 January 1986

Director
FLOREEN, David A
Appointed Date: 03 February 1986

Director
GILBRIDE, John T
Appointed Date: 03 February 1986

Director
GRACE, J Peter
Appointed Date: 03 February 1986

Director
JONES, John Brian
Appointed Date: 29 August 1986
94 years old

Director
KOGAN, Richard
Appointed Date: 07 September 1994
84 years old

Director
LONG, James Martin
Appointed Date: 29 August 1986

Director
MACKOWSKI, John Joseph
Appointed Date: 03 February 1986
100 years old

Director
MARLAND JR, Sidney P, Dr
Appointed Date: 03 February 1986

Director
MCGRATH, Eugene Robert
Appointed Date: 28 March 1996
84 years old

Director
MORGAN, John P
Appointed Date: 03 February 1986

Director
NEATH, John Anthony
Appointed Date: 29 August 1986

Director
NIMITZ JR, Chester W
Appointed Date: 03 February 1986

Director
O'LEARY, James J, Dr
Appointed Date: 03 February 1986

Director
OLSEN, Leif H
Appointed Date: 03 February 1986

Director
RAY, William F
Appointed Date: 03 February 1986

Director
SALVATORE, Curiale
Appointed Date: 26 February 1996
80 years old

Director
SARGENT, John T
Appointed Date: 03 February 1986

Director
SCHIEFFELIN III, William J
Appointed Date: 03 February 1986

Director
SCHWARZ, Henry Marshall
Appointed Date: 05 April 1993
89 years old

Director
SEMPLE, Robert B
Appointed Date: 03 February 1986

Director
STACK, Maurice D
Appointed Date: 03 February 1986

Director
SULLIVAN, Eugene J
Appointed Date: 03 February 1986

Director
TROWBRIDGE, Edward K
Appointed Date: 03 February 1986

Director
TUCKER, Percy Reginald
Appointed Date: 31 January 1986

Director
TUTTLE, Franklin B
Appointed Date: 03 February 1986

Director
URQUHART, Lawrence Mcallister
Appointed Date: 31 January 1986
90 years old

Director
WELLS, Richard C
Appointed Date: 03 February 1986

Director
WILSON, Willian Thomas
Appointed Date: 31 January 1986

Resigned Directors

Director
DAVISON, Daniel P
Resigned: 13 February 1996
Appointed Date: 03 February 1986

Director
HANNIGAN, Judson
Resigned: 13 February 1996
Appointed Date: 03 February 1986

Director
JOHNSEN, Niels Ew
Resigned: 13 February 1996
Appointed Date: 03 February 1986

ATLANTIC MUTUAL INSURANCE COMPANY Events

23 Jun 2015
Details changed for a UK establishment - BR012721 Address Change Richard paul whatton, c/o whittington insurance, services LTD arthur castle hse, greenchurch lane london, EC3A 5EB, united states,8 April 2014
23 Jun 2015
Details changed for an overseas company - Richard Paul Whatton, C/O Whittington Insurance, Services Ltd Arthur Castle Hse, Greenchurch Lane London, EC3A 5EB, United States
18 Jan 2012
Admin closure 18/01/2012
07 Jun 2007
Full accounts made up to 31 December 2006
22 May 2006
Full accounts made up to 31 December 2005
...
... and 36 more events
03 May 1989
Registered office changed on 03/05/89 from: mr leslie john ball ten trinity square london EC3P 3AX

03 May 1989
Registered office changed on 03/05/89 from: mr leslie john ball, ten trinity square, london EC3P 3AX

28 Jan 1989
Group of companies' accounts made up to 31 December 1987

10 Jun 1987
Full accounts made up to 31 December 1986

18 Jun 1986
Full accounts made up to 31 December 1985