Name: | ATLAS TRANSIT MIX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1958 (67 years ago) |
Entity Number: | 111658 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 95-11 147TH PL, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATLAS TRANSIT MIX CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 111875849 | 2024-05-16 | ATLAS TRANSIT MIX CORP | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-16 |
Name of individual signing | ABIGAIL MORALES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 237100 |
Sponsor’s telephone number | 7185233000 |
Plan sponsor’s address | 9511 147TH PL, JAMAICA, NY, 114354507 |
Signature of
Role | Plan administrator |
Date | 2023-03-30 |
Name of individual signing | THOMAS POLSINELLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 237100 |
Sponsor’s telephone number | 7185233000 |
Plan sponsor’s address | 9511 147TH PL, JAMAICA, NY, 114354507 |
Signature of
Role | Plan administrator |
Date | 2022-03-30 |
Name of individual signing | ABIGAIL MORALES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 237100 |
Sponsor’s telephone number | 7185233000 |
Plan sponsor’s address | 9511 147TH PL, JAMAICA, NY, 114354507 |
Signature of
Role | Plan administrator |
Date | 2021-05-06 |
Name of individual signing | ABIGAIL MORALES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 237100 |
Sponsor’s telephone number | 7185233000 |
Plan sponsor’s address | 9511 147TH PL, JAMAICA, NY, 114354507 |
Signature of
Role | Plan administrator |
Date | 2020-04-09 |
Name of individual signing | PAUL POLSIENLLI |
Name | Role | Address |
---|---|---|
THOMAS POLSINELLI | DOS Process Agent | 95-11 147TH PL, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THOMAS POLSINELLI | Chief Executive Officer | 95-11 147TH PL, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1958-06-16 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-06-16 | 2012-07-09 | Address | 89-31 161ST ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709002590 | 2012-07-09 | BIENNIAL STATEMENT | 2012-06-01 |
20120507102 | 2012-05-07 | ASSUMED NAME CORP DISCONTINUANCE | 2012-05-07 |
20120215050 | 2012-02-15 | ASSUMED NAME CORP INITIAL FILING | 2012-02-15 |
112040 | 1958-06-16 | CERTIFICATE OF INCORPORATION | 1958-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300594694 | 0215600 | 1997-02-06 | 9511 147TH PL, JAMAICA, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-06-06 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-06-13 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-06-06 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-06-13 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-06-06 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-06-06 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-07-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-06-03 |
Abatement Due Date | 1997-07-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-05-10 |
Case Closed | 1978-05-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-05-12 |
Abatement Due Date | 1978-05-15 |
Nr Instances | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1978-05-12 |
Abatement Due Date | 1978-05-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1978-05-12 |
Abatement Due Date | 1978-05-26 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-05-12 |
Abatement Due Date | 1978-05-26 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1978-05-12 |
Abatement Due Date | 1978-05-26 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6733647210 | 2020-04-28 | 0202 | PPP | 95-11 147TH PL, JAMAICA, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8164488302 | 2021-01-29 | 0202 | PPS | 9511 147th Pl, Jamaica, NY, 11435-4507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1136052 | Intrastate Non-Hazmat | 2006-02-03 | - | - | 5 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State