Search icon

ATLAS CONSTRUCTION LLC

Company Details

Name: ATLAS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 1999 (25 years ago)
Entity Number: 2448788
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 255 52ND STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 52ND STREET, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
111229002086 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100120002495 2010-01-20 BIENNIAL STATEMENT 2009-12-01
080116002126 2008-01-16 BIENNIAL STATEMENT 2007-12-01
031230002337 2003-12-30 BIENNIAL STATEMENT 2003-12-01
000306000378 2000-03-06 AFFIDAVIT OF PUBLICATION 2000-03-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-02
Type:
Planned
Address:
100 FOSTER AVENUE, HAMPTON BAYS, NY, 11946
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-19
Type:
Planned
Address:
SPRUCE STREET & CENTRAL AVENUE, CEDARHURST, NY, 11516
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30358.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-09-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RLI INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
ATLAS CONSTRUCTION LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State