Search icon

ATLAS CONCRETE BATCHING CORP.

Company Details

Name: ATLAS CONCRETE BATCHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1988 (37 years ago)
Entity Number: 1267306
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 95-11 147TH PL, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT POLSINELLI Chief Executive Officer 95-11 147TH PLACE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
VINCENT POLSINELLI DOS Process Agent 95-11 147TH PL, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2004-08-17 2008-06-27 Address 95-11 147TH PL, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2004-08-17 2008-06-27 Address 95-11 147TH PL, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1993-04-09 2004-08-17 Address 95-11 147TH PLACE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-04-09 2004-08-17 Address 95-11 147TH PLACE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1988-06-06 2004-08-17 Address 95-11 147TH PLACE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160607006500 2016-06-07 BIENNIAL STATEMENT 2016-06-01
150303007205 2015-03-03 BIENNIAL STATEMENT 2014-06-01
121106002352 2012-11-06 BIENNIAL STATEMENT 2012-06-01
080627002497 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060606003334 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040817002160 2004-08-17 BIENNIAL STATEMENT 2004-06-01
020524002009 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000621002729 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980609002705 1998-06-09 BIENNIAL STATEMENT 1998-06-01
970522002394 1997-05-22 BIENNIAL STATEMENT 1996-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1381165 Intrastate Non-Hazmat 2011-04-05 32763 2010 9 9 Private(Property)
Legal Name ATLAS CONCRETE BATCHING CORP
DBA Name -
Physical Address 95-11 147TH PLACE, JAMAICA, NY, 11435, US
Mailing Address 95-11 147TH PLACE, JAMAICA, NY, 11435, US
Phone (718) 523-3000
Fax (718) 658-2293
E-mail AMATLASCO@CS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State