Search icon

ATLAS-GEM STEEL ERECTORS, INC.

Company Details

Name: ATLAS-GEM STEEL ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1723994
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 120 VINCENT AVENUE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 VINCENT AVENUE, STATEN ISLAND, NY, United States, 10306

Filings

Filing Number Date Filed Type Effective Date
DP-1313482 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930505000151 1993-05-05 CERTIFICATE OF INCORPORATION 1993-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109892059 0215000 1991-05-16 536 WEST 41ST STREET BTWN. 10TH & 11TH AVES., NEW YORK,, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1992-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-08-01
Abatement Due Date 1991-08-05
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1991-08-16
Final Order 1992-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-08-01
Abatement Due Date 1991-08-05
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1991-08-16
Final Order 1992-03-13
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-08-01
Abatement Due Date 1991-08-05
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1991-08-16
Final Order 1992-03-13
Nr Instances 1
Nr Exposed 2
Gravity 03
17881731 0215000 1988-01-11 1 GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-13
Case Closed 1988-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State