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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 245, MARLTON, NJ, United States, 08053 |
Name | Role | Address |
---|---|---|
DANIEL HARRINGTON | Chief Executive Officer | SCANCEM INDUSTRIES, INC., PO BOX 199, BLANDON, PA, United States, 19510 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106179443 | 0215600 | 1988-02-09 | 136-36 39TH AVE., FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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