-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11727
›
-
ATLANTIC POOLS, INC.
Company Details
Name: |
ATLANTIC POOLS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Sep 1987 (38 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
1201495 |
ZIP code: |
11727
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
543 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MICHAEL DOMINICI
|
Chief Executive Officer
|
543 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
543 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727
|
History
Start date |
End date |
Type |
Value |
1987-09-11
|
1993-10-21
|
Address
|
543 MIDDLE COUNTRY RD., CORAM, NY, 11727, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1691758
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
971020002294
|
1997-10-20
|
BIENNIAL STATEMENT
|
1997-09-01
|
931021002953
|
1993-10-21
|
BIENNIAL STATEMENT
|
1993-09-01
|
930526002379
|
1993-05-26
|
BIENNIAL STATEMENT
|
1992-09-01
|
B543716-4
|
1987-09-11
|
CERTIFICATE OF INCORPORATION
|
1987-09-11
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
302005376
|
0213100
|
1998-07-29
|
1217 N.Y. RTE. 7, TROY, NY, 12180
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1998-09-09
|
Case Closed |
1998-11-12
|
Related Activity
Type |
Complaint |
Activity Nr |
200738698 |
Health |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1998-09-29 |
Abatement Due Date |
1998-11-01 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19101200 F05 II |
Issuance Date |
1998-09-29 |
Abatement Due Date |
1998-10-17 |
Nr Instances |
3 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19101200 H01 |
Issuance Date |
1998-09-29 |
Abatement Due Date |
1998-11-01 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
2 |
Nr Exposed |
2 |
Gravity |
02 |
|
|
Date of last update: 27 Feb 2025
Sources:
New York Secretary of State