Search icon

ATLAS CONCRETE CONSTRUCTION CORP.

Company Details

Name: ATLAS CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1993 (31 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1781782
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 62 S 2ND ST, STE 1, NEW YORK, NY, United States, 11729
Principal Address: 62 S 2ND ST, STE 1, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER PADOVER Chief Executive Officer 62 S 2ND ST, STE 1, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 S 2ND ST, STE 1, NEW YORK, NY, United States, 11729

History

Start date End date Type Value
1997-12-23 2009-10-23 Address 80 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-12-23 2009-10-23 Address 80 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-12-22 2009-10-23 Address 80 DAVIDS DRIVE, HAUPPAUGE, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246381 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091123002430 2009-11-23 BIENNIAL STATEMENT 2009-12-01
091023002084 2009-10-23 BIENNIAL STATEMENT 2007-12-01
011127002858 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000103002221 2000-01-03 BIENNIAL STATEMENT 1999-12-01
971223002214 1997-12-23 BIENNIAL STATEMENT 1997-12-01
931222000390 1993-12-22 CERTIFICATE OF INCORPORATION 1993-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678253 0214700 2002-03-08 CEDAR CREEK WPCP, MERRICK ROAD, WANTAGH, NY, 11793
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-06-03
Abatement Due Date 2002-06-06
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-06-03
Abatement Due Date 2002-06-13
Nr Instances 1
Nr Exposed 2
Gravity 10
112876883 0214700 1994-11-07 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-02-06
Case Closed 1995-03-09

Related Activity

Type Inspection
Activity Nr 112877691

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1995-02-13
Abatement Due Date 1995-02-16
Nr Instances 1
Nr Exposed 6
Gravity 00
112878756 0214700 1994-08-05 LARKFIELD RD & JERICHO TPKE, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-21
Case Closed 1994-12-05

Related Activity

Type Referral
Activity Nr 901217208
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Nr Instances 1
Nr Exposed 7
Gravity 00
109920728 0214700 1994-05-06 CALDOR, COMMACK RD. AND GRAND BLVD., DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-06
Case Closed 1994-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1994-07-25
Abatement Due Date 1994-07-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1779719 Intrastate Non-Hazmat 2008-06-06 26253 2007 2 1 Private(Property)
Legal Name ATLAS CONCRETE CONSTRUCTION CORP
DBA Name -
Physical Address 62 SOUTH 2ND ST SUITE 1, DEER PARK, NY, 11729, US
Mailing Address 62 SOUTH 2ND ST SUITE 1, DEER PARK, NY, 11729, US
Phone (631) 243-6100
Fax (631) 243-6108
E-mail ATLASCONC@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State