Search icon

ATLAS BUILDING SYSTEMS, INC.

Company Details

Name: ATLAS BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1991 (34 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1514151
ZIP code: 08053
County: Richmond
Place of Formation: Delaware
Address: PO BOX 245, MARLTON, NJ, United States, 08053
Principal Address: 158 ROUTE 73 NO., VOORHEES, NJ, United States, 08043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 245, MARLTON, NJ, United States, 08053

Chief Executive Officer

Name Role Address
DANIEL HARRINGTON Chief Executive Officer SCANCEM INDUSTRIES, INC., PO BOX 199, BLANDON, PA, United States, 19510

History

Start date End date Type Value
1991-03-07 1994-07-29 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1254198 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
940729002049 1994-07-29 BIENNIAL STATEMENT 1994-03-01
910307000100 1991-03-07 APPLICATION OF AUTHORITY 1991-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106179443 0215600 1988-02-09 136-36 39TH AVE., FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-02-09
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900835240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-19
Abatement Due Date 1988-05-26
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-19
Abatement Due Date 1988-05-22
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1988-05-19
Abatement Due Date 1988-05-22
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-05-19
Abatement Due Date 1988-05-22
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-05-19
Abatement Due Date 1988-05-20
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1988-05-19
Abatement Due Date 1988-05-26
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State