Search icon

ATLAS MAINTENANCE COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NICK MARGARITIS Chief Executive Officer 339 B SHAW ROAD, CONKLIN, NY, United States, 13748

DOS Process Agent

Name Role Address
C/O YETTER ZALBOWITZ & GARTELL DOS Process Agent 66 HAWLEY STREET, BINGHAMTON, NY, United States, 13901

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106529951 0213100 1988-04-27 ROUTE 23 BRIDGE OVER ROUTE 9W, CATSKILL, NY, 12414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-11-17

Violation Items

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
100867191 0213100 1987-10-05 ROUTE 146,REXFORD BRIDGE, REXFORD, NY, 12148
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