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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 RODNEY ST., BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
PHILIP RUBINSTEIN | Chief Executive Officer | 2-14 PRINCE STREET, BROOKLYN, NY, United States, 11201 |
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) |
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 |
B708275-2 | 1988-11-17 | ASSUMED NAME CORP INITIAL FILING | 1988-11-17 |
144971 | 1959-02-03 | CERTIFICATE OF INCORPORATION | 1959-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302946975 | 0215000 | 2001-06-01 | 2-14 PRINCE STREET, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202865275 |
Health | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-12-01 |
Emphasis | N: DI98NR |
Case Closed | 2000-08-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 1999-12-14 |
Abatement Due Date | 1999-12-20 |
Nr Instances | 1 |
Nr Exposed | 60 |
Gravity | 00 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1972-07-21 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State