Search icon

ATLAS KNITTING MILLS, INC.

Company Details

Name: ATLAS KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1959 (66 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 116967
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 47 RODNEY ST., BROOKLYN, NY, United States, 11211
Principal Address: 2-14 PRINCE STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 RODNEY ST., BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
PHILIP RUBINSTEIN Chief Executive Officer 2-14 PRINCE STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1959-02-03 1997-09-05 Address 47 RODNEY ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1530168 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970905002205 1997-09-05 BIENNIAL STATEMENT 1997-02-01
960624000045 1996-06-24 ANNULMENT OF DISSOLUTION 1996-06-24
DP-888712 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C004681-1 1989-04-28 ASSUMED NAME CORP DISCONTINUANCE 1989-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-01
Type:
Complaint
Address:
2-14 PRINCE STREET, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-12-01
Type:
Planned
Address:
2-14 PRINCE STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1972-07-21
Type:
FollowUp
Address:
2-14 PRINCE STREET, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State