Search icon

ATLAS TILE & MARBLE WORKS, INC.

Headquarter

Company Details

Name: ATLAS TILE & MARBLE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1926 (99 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 22105
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

DOS Process Agent

Name Role Address
WINICK & RICH, P.C. DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
812758
State:
FLORIDA
Type:
Headquarter of
Company Number:
0003365
State:
CONNECTICUT

History

Start date End date Type Value
1971-04-27 1995-10-31 Address 140 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1950-05-18 1952-09-08 Shares Share type: CAP, Number of shares: 0, Par value: 500000
1926-03-26 1950-05-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1926-03-26 1971-04-27 Address 1915 52ND ST, BOROUGH OF BROOKLYN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1255216 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
951031000605 1995-10-31 CERTIFICATE OF CHANGE 1995-10-31
B713769-3 1988-12-02 ASSUMED NAME CORP DISCONTINUANCE 1988-12-02
A926502-2 1982-12-06 ASSUMED NAME CORP INITIAL FILING 1982-12-06
904299-3 1971-04-27 CERTIFICATE OF AMENDMENT 1971-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-02
Type:
Prog Related
Address:
200 VESEY ST BATTERY PARK CITY BLDG C, NY, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-03
Type:
FollowUp
Address:
811 7TH AVE, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-02
Type:
Unprog Rel
Address:
811 SEVENTH AVE NY SHERATON HO, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-03
Type:
Unprog Rel
Address:
289 NEPPERHAN AVE, Yonkers, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-02
Type:
FollowUp
Address:
MANHATTAN PLAZA 423 WEST 42ND, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State