Search icon

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