Search icon

ATLAS-GEM ERECTORS CO., INC.

Company Details

Name: ATLAS-GEM ERECTORS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1986 (39 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1072812
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: P.O. BOX 7850, REGO PARK, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 7850, REGO PARK, NY, United States, 11373

History

Start date End date Type Value
1994-01-21 1995-12-04 Address 53-09 97TH PLACE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1986-04-10 1994-01-21 Address 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1366576 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
951204000417 1995-12-04 CERTIFICATE OF CHANGE 1995-12-04
940121000075 1994-01-21 CERTIFICATE OF CHANGE 1994-01-21
B345006-2 1986-04-10 CERTIFICATE OF INCORPORATION 1986-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106755929 0215600 1993-09-03 88-02 144TH STREET, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-14
Case Closed 1994-03-24

Related Activity

Type Referral
Activity Nr 902004316
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-10-28
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-10-14
Abatement Due Date 1993-10-19
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-10-28
Final Order 1994-03-03
Nr Instances 1
Nr Exposed 2
Gravity 10
106932932 0215000 1992-12-17 640 WEST 26TH STREET, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-12-22
Case Closed 1993-04-07

Related Activity

Type Complaint
Activity Nr 74943242
Safety Yes
Type Referral
Activity Nr 901766386
Safety Yes
17885088 0215000 1989-03-07 1325 AVE. OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1990-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A08
Issuance Date 1989-04-21
Abatement Due Date 1989-04-28
Current Penalty 350.0
Initial Penalty 600.0
Contest Date 1989-05-03
Final Order 1989-08-09
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 1030.0
Initial Penalty 1800.0
Contest Date 1989-05-03
Final Order 1989-08-09
Nr Instances 2
Nr Exposed 7
Gravity 09
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 720.0
Initial Penalty 1260.0
Contest Date 1989-05-03
Final Order 1989-08-09
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-04-21
Abatement Due Date 1989-04-28
Contest Date 1989-05-03
Nr Instances 1
Nr Exposed 1
Gravity 02
100619998 0215000 1987-03-27 500 E. 63RD STREET, NEW YORK, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-07
Case Closed 1987-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-04-23
Abatement Due Date 1987-04-30
Current Penalty 230.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 1987-04-23
Abatement Due Date 1987-04-26
Current Penalty 70.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-04-23
Abatement Due Date 1987-04-26
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-04-23
Abatement Due Date 1987-04-30
Nr Instances 1
Nr Exposed 4
Citation ID 03002
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1987-04-23
Abatement Due Date 1987-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1987-04-23
Abatement Due Date 1987-04-26
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State