Search icon

ATLANTIC SCAFFOLD, INC.

Company Details

Name: ATLANTIC SCAFFOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1988 (37 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1229145
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, SUITE 1347, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DESTINATION IMAGES, INC. DOS Process Agent 26 BROADWAY, SUITE 1347, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1473991 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C023646-2 1989-06-16 CERTIFICATE OF AMENDMENT 1989-06-16
B593980-5 1988-01-22 CERTIFICATE OF INCORPORATION 1988-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102907342 0215000 1996-08-27 708 3RD AVE., NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-10-02
Emphasis L: SCAFFOLD
Case Closed 1997-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1996-11-07
Abatement Due Date 1996-11-13
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1996-11-29
Final Order 1997-09-11
Nr Instances 1
Nr Exposed 19
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1996-11-07
Abatement Due Date 1996-11-13
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1996-11-29
Final Order 1997-09-11
Nr Instances 1
Nr Exposed 19
Gravity 10
109919837 0215000 1996-04-29 74TH ST. CONSOLIDATED EDISON STATION, MANHATTAN, NY, 10021
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1996-07-01
Case Closed 1998-01-26

Related Activity

Type Accident
Activity Nr 361838121

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1996-09-27
Final Order 1997-09-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 1996-09-09
Abatement Due Date 1996-09-19
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1996-09-27
Final Order 1997-09-11
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 1996-09-09
Abatement Due Date 1996-09-19
Initial Penalty 1000.0
Contest Date 1996-09-27
Final Order 1997-09-11
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1996-09-27
Final Order 1997-09-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 1996-09-09
Abatement Due Date 1996-09-19
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1996-09-27
Final Order 1997-09-11
Nr Instances 1
Nr Exposed 4
Gravity 03
100510064 0215000 1988-09-23 200 E. 69TH STREET, NEW YORK, NY, 10021
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-09-23
Case Closed 1988-12-15

Related Activity

Type Referral
Activity Nr 901097485
Safety Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State