Search icon

ATLAS GARAGE INC.

Company Details

Name: ATLAS GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1965 (60 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 186895
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 3 EAST MILL DR., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THEODORE H. ZANGWILL DOS Process Agent 3 EAST MILL DR., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
DP-888710 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C192380-2 1992-09-21 ASSUMED NAME CORP INITIAL FILING 1992-09-21
495108 1965-04-30 CERTIFICATE OF INCORPORATION 1965-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3041881 PETROL-17 INVOICED 2019-06-03 540 PETROL PUMP SINGLE
2806937 PETROL-17 INVOICED 2018-07-09 540 PETROL PUMP SINGLE
2578567 PETROL-17 INVOICED 2017-03-22 540 PETROL PUMP SINGLE
2390606 PETROL-17 INVOICED 2016-07-28 540 PETROL PUMP SINGLE
2121342 PETROL-17 INVOICED 2015-07-07 540 PETROL PUMP SINGLE
1685185 PETROL-17 INVOICED 2014-05-20 420 PETROL PUMP SINGLE
1658357 WM VIO INVOICED 2014-04-22 600 WM - W&M Violation
1657747 PETROL-17 INVOICED 2014-04-21 120 PETROL PUMP SINGLE
221919 WH VIO INVOICED 2013-08-23 100 WH - W&M Hearable Violation
351533 CNV_SI INVOICED 2013-08-20 540 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-14 Pleaded FUEL W/EXTENDERS NOT PAINTING PROPERLY 3 3 No data No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State