Search icon

AMERICAN TUBE SYSTEMS, INC.

Branch

Company Details

Name: AMERICAN TUBE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 1995
Branch of: AMERICAN TUBE SYSTEMS, INC., Illinois (Company Number CORP_58087696)
Entity Number: 1495567
ZIP code: 10474
County: Bronx
Place of Formation: Illinois
Address: 540 MANIDA STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 MANIDA STREET, BRONX, NY, United States, 10474

Agent

Name Role Address
ARTHUR BOBIS Agent 540 MANIDA STREET, BRONX, NY, 10474

History

Start date End date Type Value
1991-02-05 1993-01-19 Address 1400 NORTH 25TH AVENUE, MELROSE PARK, IL, 60160, USA (Type of address: Service of Process)
1990-12-14 1991-02-05 Address 540 MANIDA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1210042 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
930119000575 1993-01-19 CERTIFICATE OF AMENDMENT 1993-01-19
930119000577 1993-01-19 CERTIFICATE OF MERGER 1993-01-19
910205000422 1991-02-05 CERTIFICATE OF MERGER 1991-02-05
901214000291 1990-12-14 APPLICATION OF AUTHORITY 1990-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109899658 0215600 1989-11-30 540 MANIDA ST., BRONX, NY, 10474
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-11-30
Case Closed 1990-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-12-28
Abatement Due Date 1990-02-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-12-28
Abatement Due Date 1990-02-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-28
Abatement Due Date 1990-02-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-28
Abatement Due Date 1989-12-31
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-12-28
Abatement Due Date 1990-02-03
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-12-28
Abatement Due Date 1990-02-03
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-12-28
Abatement Due Date 1990-02-03
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-12-28
Abatement Due Date 1990-02-03
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State