Name: | ATLAS MAINTENANCE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1988 (37 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1289378 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 339 B SHAW ROAD, CONKLIN, NY, United States, 13748 |
Address: | 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK MARGARITIS | Chief Executive Officer | 339 B SHAW ROAD, CONKLIN, NY, United States, 13748 |
Name | Role | Address |
---|---|---|
C/O YETTER ZALBOWITZ & GARTELL | DOS Process Agent | 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13901 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1366578 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930629002455 | 1993-06-29 | BIENNIAL STATEMENT | 1992-09-01 |
B680999-4 | 1988-09-02 | CERTIFICATE OF INCORPORATION | 1988-09-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106529951 | 0213100 | 1988-04-27 | ROUTE 23 BRIDGE OVER ROUTE 9W, CATSKILL, NY, 12414 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 5A0001 |
Issuance Date | 1988-06-02 |
Abatement Due Date | 1988-06-05 |
Current Penalty | 1280.0 |
Initial Penalty | 1280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Hazard | FALLING |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-05 |
Case Closed | 1988-11-09 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1987-10-19 |
Abatement Due Date | 1987-10-22 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-10-19 |
Abatement Due Date | 1987-10-22 |
Nr Instances | 1 |
Nr Exposed | 7 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State