Search icon

ATLAS ENGINE REBUILDERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 4TH AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
PAT LUONGO Chief Executive Officer 225 4TH AVE, MOUNT VERNON, NY, United States, 10550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12075297 0235500 1977-09-23 234 SOUTH FOURTH STREET, Mount Vernon, NY, 10550
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-09-23
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320449390
12098828 0235500 1976-07-22 234 SOUTH 4TH AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-07-22
Case Closed 1984-03-10
12061552 0235500 1976-05-03 234 SOUTH 4 AVE, Mount Vernon, NY, 10550
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