Search icon

A.T.A. ENTERPRISES INC.

Company Details

Name: A.T.A. ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1993 (32 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1737447
ZIP code: 10168
County: Nassau
Place of Formation: New York
Principal Address: 1019 BROADWAY, WOODMERE, NY, United States, 11598
Address: 122 E 42ND ST, STE 200, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY GOTTLIEB ESQ DOS Process Agent 122 E 42ND ST, STE 200, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
KHOSROW MOGHADDAM Chief Executive Officer 1019 BROADWAY, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1993-06-25 1997-06-03 Address 122 EAST 42ND STREET, SUITE 2500, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1636175 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990622002228 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970603002506 1997-06-03 BIENNIAL STATEMENT 1997-06-01
951109002147 1995-11-09 BIENNIAL STATEMENT 1995-06-01
930625000203 1993-06-25 CERTIFICATE OF INCORPORATION 1993-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1734714 0215000 1984-04-11 207 E 30TH ST, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-11
Case Closed 1984-04-11
11795242 0215000 1980-04-11 221-227 EAST 33 RD ST, New York -Richmond, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-11
Case Closed 1984-03-10
11795200 0215000 1980-03-11 221-227 EAST 33RD ST, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1980-07-01

Related Activity

Type Complaint
Activity Nr 320382351
Type Complaint
Activity Nr 320382229

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-04-15
Final Order 1980-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-03-27
Abatement Due Date 1980-04-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-03-27
Abatement Due Date 1980-04-02
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State