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 Summary

Date:
1977-09-23
Type:
Complaint
Address:
234 SOUTH FOURTH STREET, Mount Vernon, NY, 10550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-07-22
Type:
Planned
Address:
234 SOUTH 4TH AVENUE, Mount Vernon, NY, 10550
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-05-03
Type:
Planned
Address:
234 SOUTH 4 AVE, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State