ATLAS SANITATION CO., INC.

Name: | ATLAS SANITATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1968 (57 years ago) |
Entity Number: | 171992 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 7-38 POINT CRESCENT, MALBA QUEENS, NY, United States, 11357 |
Principal Address: | 132-53 34TH AVE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MARCHINI | Chief Executive Officer | 7-38 POINT CRESCENT, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7-38 POINT CRESCENT, MALBA QUEENS, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
1968-12-27 | 1994-03-29 | Address | 7-38 POINT CRESCENT, MALBA QUEENS, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010227002440 | 2001-02-27 | BIENNIAL STATEMENT | 2000-12-01 |
981221002441 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
970106002057 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
940329002394 | 1994-03-29 | BIENNIAL STATEMENT | 1993-12-01 |
930223002126 | 1993-02-23 | BIENNIAL STATEMENT | 1992-12-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210953 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2014-06-02 | No data | No data | Failed to timely submit annual financial statement |
TWC-9092 | Office of Administrative Trials and Hearings | Issued | Settled | 2012-08-21 | 100 | No data | Made false statement to government entity |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State