Search icon

ATLAS SUPPLY CO., INC.

Headquarter

Company Details

Name: ATLAS SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1963 (62 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 161040
County: Bronx
Place of Formation: New York
Address: 2960 WEBSTER AVE, NEW YORK, NY, United States

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATLAS SUPPLY CO., INC., CONNECTICUT 0003363 CONNECTICUT

DOS Process Agent

Name Role Address
ATLAS SUPPLY CO., INC. DOS Process Agent 2960 WEBSTER AVE, NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-888721 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C190222-2 1992-07-06 ASSUMED NAME CORP INITIAL FILING 1992-07-06
403942 1963-10-31 CERTIFICATE OF INCORPORATION 1963-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11558921 0214700 1979-08-28 55 EAST 2ND STREET, Mineola, NY, 11501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-28
Case Closed 1979-09-12

Related Activity

Type Complaint
Activity Nr 320346422

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1979-08-30
Abatement Due Date 1979-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1979-08-30
Abatement Due Date 1979-09-02
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 H04
Issuance Date 1979-08-30
Abatement Due Date 1979-10-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-08-30
Abatement Due Date 1979-10-03
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-08-30
Abatement Due Date 1979-10-03
Nr Instances 1
11455078 0214700 1976-02-27 55 EAST SECOND STREET, Mineola, NY, 11501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-02-27
Case Closed 1984-03-10
11454956 0214700 1976-01-21 55 EAST SECOND STREET, Mineola, NY, 11501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 10
Citation ID 01017
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-22
Abatement Due Date 1976-02-25
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State