Search icon

ATLAS DINETTE MFG CORP.

Company Details

Name: ATLAS DINETTE MFG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1962 (63 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 145239
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 433 STERLING ST., BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% JOHN YUNGER DOS Process Agent 433 STERLING ST., BROOKLYN, NY, United States, 11225

Filings

Filing Number Date Filed Type Effective Date
DP-1366574 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C040359-2 1989-08-03 ASSUMED NAME CORP INITIAL FILING 1989-08-03
311813 1962-02-13 CERTIFICATE OF INCORPORATION 1962-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11659653 0235300 1977-03-07 154 GEORGIA AVENUE, New York -Richmond, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-03-07
Case Closed 1984-03-10
11673415 0235300 1977-02-08 154 GEORGIA AVENUE, New York -Richmond, NY, 11207
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1977-03-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-02-14
Abatement Due Date 1977-03-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-02-14
Abatement Due Date 1977-02-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-02-14
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-02-14
Abatement Due Date 1977-02-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-17
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1977-02-14
Abatement Due Date 1977-02-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1977-02-14
Abatement Due Date 1977-03-01
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1977-02-14
Abatement Due Date 1977-03-01
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-02-14
Abatement Due Date 1977-03-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100252 E03 I
Issuance Date 1977-02-14
Abatement Due Date 1977-02-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State