Search icon

ATLANTIC STEEL FABRICATORS CORP.

Company Details

Name: ATLANTIC STEEL FABRICATORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1545037
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 149-19 GUY BREWER BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-19 GUY BREWER BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
ANTONIO MASCIOLI Chief Executive Officer 149-19 GUY BREWER BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
1997-05-22 2001-07-16 Address 96-16 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1997-05-22 2001-07-16 Address 96-16 ATLANTIC AVENUE, CORNER OF 94TH AVE & 97TH AVE., OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1991-05-02 2001-07-16 Address 96-16 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857857 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070511002568 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050714002559 2005-07-14 BIENNIAL STATEMENT 2005-05-01
010716002272 2001-07-16 BIENNIAL STATEMENT 2001-05-01
990513002305 1999-05-13 BIENNIAL STATEMENT 1999-05-01
970522002401 1997-05-22 BIENNIAL STATEMENT 1997-05-01
910502000374 1991-05-02 CERTIFICATE OF INCORPORATION 1991-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-06-27 No data 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation new s/w constructed
2007-01-11 No data 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-11 No data 162 STREET, FROM STREET 12 AVENUE TO STREET 12 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313425670 0215600 2009-10-08 25-87 STEINWAY STREET, ASTORIA, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-11
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2010-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2010-02-16
Abatement Due Date 2010-02-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-16
Abatement Due Date 2010-03-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-02-10
Abatement Due Date 2010-03-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-02-16
Abatement Due Date 2010-02-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
300600905 0215600 1999-11-04 CORNER OF GUY BREWER BLVD. & 49TH RD., SOUTH JAMAICA, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1999-12-14
Abatement Due Date 1999-12-17
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-12-14
Abatement Due Date 2000-02-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
17549015 0215600 1995-03-31 24-08 EASTCHESTER ROAD, BRONX, NY, 10469
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-03-31
Case Closed 1995-09-21

Related Activity

Type Complaint
Activity Nr 73997512
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1995-07-14
Abatement Due Date 1995-07-19
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-07-14
Abatement Due Date 1995-07-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260750 B01 II
Issuance Date 1995-07-14
Abatement Due Date 1995-07-19
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State