Name: | ATLAS ENGINE REBUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1955 (70 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 103431 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 225 4TH AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 4TH AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
PAT LUONGO | Chief Executive Officer | 225 4TH AVE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1955-04-29 | 1995-07-28 | Address | 58 NORTH THIRD AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1418110 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950728002237 | 1995-07-28 | BIENNIAL STATEMENT | 1993-04-01 |
C212829-1 | 1994-07-18 | ASSUMED NAME CORP DISCONTINUANCE | 1994-07-18 |
B559871-2 | 1987-10-27 | ASSUMED NAME CORP INITIAL FILING | 1987-10-27 |
9003-23 | 1955-04-29 | CERTIFICATE OF INCORPORATION | 1955-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12075297 | 0235500 | 1977-09-23 | 234 SOUTH FOURTH STREET, Mount Vernon, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320449390 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1976-07-22 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-05-03 |
Case Closed | 1977-05-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-06-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-05-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-05-28 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-07-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-07-19 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100094 D09 III |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-06-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100094 D09 VII |
Issuance Date | 1976-05-25 |
Abatement Due Date | 1976-08-30 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State