Search icon

ATLAS FLORAL DECORATORS, INC.

Headquarter

Company Details

Name: ATLAS FLORAL DECORATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1958 (67 years ago)
Entity Number: 111792
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Principal Address: 46-12 70TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORITT HOCK & HAMROFF LLP DOS Process Agent 400 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ELLINT J ATLAS Chief Executive Officer 46-12 70TH ST, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
0257015
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
111868802
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-20 2019-12-26 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-05-24 2008-06-20 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-05-24 2008-06-20 Address 46-12 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-07-02 2006-05-24 Address 46 12 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-07-02 2006-05-24 Address 46 12 70TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191226000148 2019-12-26 CERTIFICATE OF CHANGE 2019-12-26
100623002006 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080620003026 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060524003150 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002150 2004-06-21 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-07-15
Type:
Complaint
Address:
46-12 70TH STREET, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State