Search icon

AUTOMATIC TUBING CORP.

Company Details

Name: AUTOMATIC TUBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1956 (69 years ago)
Date of dissolution: 22 Sep 2006
Entity Number: 107427
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 610 WILLIS AVE, APT 2B, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN KAUFMAN DOS Process Agent 610 WILLIS AVE, APT 2B, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
BENJAMIN KAUFMAN Chief Executive Officer 610 WILLIS AVE, APT 2B, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1995-05-19 2006-04-03 Address 888 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-05-19 2006-04-03 Address 888 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1995-05-19 2006-04-03 Address 888 LORIMER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1956-03-22 1995-05-19 Address 41 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060922000409 2006-09-22 CERTIFICATE OF DISSOLUTION 2006-09-22
060403002796 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040330002601 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020314002486 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000323002765 2000-03-23 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-10
Type:
Planned
Address:
888 LORIMER STREET, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1994-07-06
Type:
Planned
Address:
888 LORIMER STREET, BROOKLYN, NY, 11222
Safety Health:
Health
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State