Name: | ATRAMET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1992 (33 years ago) |
Date of dissolution: | 29 Nov 2000 |
Entity Number: | 1645930 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 111 N 9TH AVE, HIGHLAND PARK, NJ, United States, 08904 |
Address: | 222 SHERIWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222 SHERIWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL ROITBERG | Chief Executive Officer | 111 N 9TH AVE, HIGHLAND PARK, NJ, United States, 08904 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-22 | 1996-07-08 | Address | 222 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001129000639 | 2000-11-29 | CERTIFICATE OF DISSOLUTION | 2000-11-29 |
980703002047 | 1998-07-03 | BIENNIAL STATEMENT | 1998-06-01 |
960708002286 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
940128000176 | 1994-01-28 | CERTIFICATE OF AMENDMENT | 1994-01-28 |
920622000318 | 1992-06-22 | CERTIFICATE OF INCORPORATION | 1992-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302700737 | 0214700 | 1999-12-01 | 71 CAROLYN BLVD., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 1999-12-07 |
Abatement Due Date | 1999-12-15 |
Current Penalty | 350.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State