Search icon

ATLANTIC METAL HOSE CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
ATLANTIC METAL HOSE CO., INC. DOS Process Agent 123 WEST 64TH ST., NEW YORK, NY, United States, 10023

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713393 0215000 1976-11-19 308 DYCKMAN STREET, New York -Richmond, NY, 10034
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-19
Case Closed 1984-03-10

Violation Items

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
11711181 0215000 1976-01-29 308 DYCKMAN STREET, New York -Richmond, NY, 10034
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
11593282 0235200 1974-02-05 308 DYCKMAN STREET, New York -Richmond, NY, 10034
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