Search icon

ATLAS FIRE PROTECTION, INC.

Company Details

Name: ATLAS FIRE PROTECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1998 (27 years ago)
Entity Number: 2254758
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 59-02 56TH ST, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KRITIS Chief Executive Officer 18 GARFIELD PL, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-02 56TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1998-04-30 2000-04-14 Address 18 GARFIELD PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080414002877 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060414002452 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040623002370 2004-06-23 BIENNIAL STATEMENT 2004-04-01
000414002550 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980430000324 1998-04-30 CERTIFICATE OF INCORPORATION 1998-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310943436 0215000 2007-05-11 615 W. 131ST, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-05-11
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-07-03

Related Activity

Type Complaint
Activity Nr 206319196

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-05-16
Abatement Due Date 2007-05-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard UNAPEQUIP
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-05-16
Abatement Due Date 2007-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 2007-05-16
Abatement Due Date 2007-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204104 Employee Retirement Income Security Act (ERISA) 2012-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-08-16
Termination Date 2013-05-31
Section 1132
Status Terminated

Parties

Name GESUALDI,
Role Plaintiff
Name ATLAS FIRE PROTECTION, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State