Search icon

ATLANTIC ROLL FORMING CORP.

Company Details

Name: ATLANTIC ROLL FORMING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1961 (64 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 139805
County: Queens
Place of Formation: New York
Address: 59-44 60TH RD., QUEENS, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC ROLL FORMING CORP. DOS Process Agent 59-44 60TH RD., QUEENS, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-550517 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
B737926-2 1989-02-06 ASSUMED NAME CORP INITIAL FILING 1989-02-06
279853 1961-07-24 CERTIFICATE OF INCORPORATION 1961-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11848298 0215600 1978-03-06 50-05 98TH ST, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-06
Case Closed 1984-03-10
11881794 0215600 1978-02-02 50-05 95 STREET, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1984-03-10
11881513 0215600 1977-10-07 50-05 98 STREET, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-07
Case Closed 1984-03-10
11881166 0215600 1977-07-20 50 05 98 STREET, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1984-03-10
11880960 0215600 1977-05-24 50 05 98 STREET, NY, 11368
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-26
Case Closed 1978-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-06-09
Abatement Due Date 1978-01-31
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-06-15
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1977-06-09
Abatement Due Date 1978-03-02
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-06-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-06-09
Abatement Due Date 1978-03-02
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1977-06-15
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-05-27
Abatement Due Date 1977-06-27
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State