Name: | ATLANTIC METAL HOSE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1914 (111 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 10957 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 123 WEST 64TH ST., NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 16500
Type CAP
Name | Role | Address |
---|---|---|
ATLANTIC METAL HOSE CO., INC. | DOS Process Agent | 123 WEST 64TH ST., NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1932-01-25 | 1949-11-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1923-02-08 | 1932-01-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1914-04-02 | 1923-02-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
1914-04-02 | 1934-02-12 | Address | 854 INTERVALEAVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C269309-3 | 1999-01-21 | ASSUMED NAME CORP INITIAL FILING | 1999-01-21 |
DP-888676 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A911711-2 | 1982-10-18 | ANNULMENT OF DISSOLUTION | 1982-10-18 |
DP-6067 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
7619-30 | 1949-11-02 | CERTIFICATE OF AMENDMENT | 1949-11-02 |
6103-77 | 1943-01-19 | CERTIFICATE OF AMENDMENT | 1943-01-19 |
DES16457 | 1934-02-12 | CERTIFICATE OF AMENDMENT | 1934-02-12 |
4169-129 | 1932-01-25 | CERTIFICATE OF AMENDMENT | 1932-01-25 |
2118-31 | 1923-02-08 | CERTIFICATE OF AMENDMENT | 1923-02-08 |
1118-29 | 1914-09-17 | CERTIFICATE OF AMENDMENT | 1914-09-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11713393 | 0215000 | 1976-11-19 | 308 DYCKMAN STREET, New York -Richmond, NY, 10034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-11-26 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-11-26 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-11-26 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-11-26 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-01-29 |
Case Closed | 1976-11-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-02-05 |
Abatement Due Date | 1976-03-08 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1976-02-05 |
Abatement Due Date | 1976-02-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-02-15 |
Nr Instances | 14 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-02-05 |
Abatement Due Date | 1976-03-08 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Contest Date | 1976-02-15 |
Nr Instances | 6 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-02-05 |
Abatement Due Date | 1976-02-10 |
Current Penalty | 110.0 |
Initial Penalty | 110.0 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 B04 |
Issuance Date | 1976-02-05 |
Abatement Due Date | 1976-03-08 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1976-02-05 |
Abatement Due Date | 1976-03-08 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Contest Date | 1976-02-15 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-02-05 |
Abatement Due Date | 1976-02-08 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1974-02-05 |
Emphasis | N: TARGH |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100095 |
Issuance Date | 1974-04-15 |
Abatement Due Date | 1974-05-20 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State