Name: | ATLANTIC MAINTENANCE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1999 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2433443 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 92 ATLANTIC AVENUE, SUITE 1, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 ATLANTIC AVENUE, SUITE 1, BROOKLYN, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2103244 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
991027000585 | 1999-10-27 | CERTIFICATE OF INCORPORATION | 1999-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308577436 | 0215000 | 2005-03-17 | 521 MACON STREET, BROOKLYN, NY, 11233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2005-03-23 |
Abatement Due Date | 2005-03-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2005-03-23 |
Abatement Due Date | 2005-03-31 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2005-03-23 |
Abatement Due Date | 2005-03-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2005-03-23 |
Abatement Due Date | 2005-03-27 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2005-04-25 |
Abatement Due Date | 2005-05-08 |
Initial Penalty | 400.0 |
Contest Date | 2005-05-11 |
Final Order | 2006-04-05 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State