Search icon

ATLANTIC SCALE COMPANY, INC.

Company Details

Name: ATLANTIC SCALE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1987 (38 years ago)
Entity Number: 1173913
ZIP code: 07110
County: Nassau
Place of Formation: New Jersey
Address: 134-136 WASHINGTON AVENUE, NUTLEY, NJ, United States, 07110

Contact Details

Phone +1 914-664-4403

Chief Executive Officer

Name Role Address
FRED W. ALGIERI Chief Executive Officer 127 SMULL AVENUE, WEST CALDWELL, NJ, United States, 07006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-136 WASHINGTON AVENUE, NUTLEY, NJ, United States, 07110

Licenses

Number Status Type Date End date
0955289-DCA Active Business 2013-07-02 2024-02-28

History

Start date End date Type Value
1992-11-23 1993-07-09 Address 127 SMULL AVENUE, W. CALDWELL, NJ, 00000, USA (Type of address: Chief Executive Officer)
1987-05-26 1992-11-23 Address 386 FRANKLIN AVE, NUTLEY, NJ, 07110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002525 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110621002108 2011-06-21 BIENNIAL STATEMENT 2011-05-01
090421002318 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070517002087 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050623002330 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030527002086 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010524002221 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990712002064 1999-07-12 BIENNIAL STATEMENT 1999-05-01
970528002489 1997-05-28 BIENNIAL STATEMENT 1997-05-01
930709002074 1993-07-09 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-22 No data 31 FULLERTON AVE, Outside NYC, YONKERS, NY, 10704 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-24 No data 31 FULLERTON AVE, Outside NYC, YONKERS, NY, 10704 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570172 RENEWAL INVOICED 2022-12-20 60 Scale Dealer Repairer License Renewal Fee
3421526 RENEWAL INVOICED 2022-02-28 60 Scale Dealer Repairer License Renewal Fee
3314920 RENEWAL INVOICED 2021-04-02 60 Scale Dealer Repairer License Renewal Fee
3161891 RENEWAL INVOICED 2020-02-25 60 Scale Dealer Repairer License Renewal Fee
2962428 RENEWAL INVOICED 2019-01-15 60 Scale Dealer Repairer License Renewal Fee
2737870 RENEWAL INVOICED 2018-01-31 60 Scale Dealer Repairer License Renewal Fee
2545119 RENEWAL INVOICED 2017-02-01 60 Scale Dealer Repairer License Renewal Fee
2297610 RENEWAL INVOICED 2016-03-11 60 Scale Dealer Repairer License Renewal Fee
2014937 RENEWAL INVOICED 2015-03-11 60 Scale Dealer Repairer License Renewal Fee
1977919 WTS-41 INVOICED 2015-02-09 20 WTS 5LBS TO 25 LBS

Date of last update: 27 Feb 2025

Sources: New York Secretary of State