Search icon

ATOMETRICS, INC.

Headquarter

Company Details

Name: ATOMETRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1986 (39 years ago)
Date of dissolution: 17 Apr 2002
Entity Number: 1072874
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 2 CROSFIELD AVENUE, SUITE 209, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 CROSFIELD AVENUE, SUITE 209, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
MICHAEL LEVINE Chief Executive Officer 2 CROSFIELD AVENUE, SUITE 209, WEST NYACK, NY, United States, 10994

Links between entities

Type:
Headquarter of
Company Number:
0508300
State:
CONNECTICUT

History

Start date End date Type Value
1986-04-11 1992-11-25 Address 4607 FORT HAMILTON PKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020417000020 2002-04-17 CERTIFICATE OF DISSOLUTION 2002-04-17
020412002446 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000420002340 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980408002093 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960522002098 1996-05-22 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-21
Type:
Planned
Address:
160 DURYEA RD., MID ISLAND P & D CENTER, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State