Search icon

AMERICAN TECHNICAL ASSISTANCE CORPORATION

Company Details

Name: AMERICAN TECHNICAL ASSISTANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1972 (53 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 248676
ZIP code: 10005
County: New York
Place of Formation: District of Columbia
Address: 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
UNITED STATES CORP. CO. Agent 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
%UNITED STATES CORP. CO. DOS Process Agent 70 PINE STREET, 14TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1972-07-19 1974-08-23 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C303116-2 2001-06-01 ASSUMED NAME CORP INITIAL FILING 2001-06-01
DP-1210029 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A177660-2 1974-08-23 CERTIFICATE OF AMENDMENT 1974-08-23
A3398-5 1972-07-19 APPLICATION OF AUTHORITY 1972-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11917648 0215600 1974-07-16 FORT TOTTEN, NY, 11359
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-25
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-07-25
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-25
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-07-25
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-07-25
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-25
Abatement Due Date 1974-09-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State