Search icon

ATOMIC RESTORATIONS CORP.

Company Details

Name: ATOMIC RESTORATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487223
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 28-16 34TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ZEVGOLIS Chief Executive Officer 28-16 34TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-16 34TH STREET, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
020417002647 2002-04-17 BIENNIAL STATEMENT 2002-03-01
000317000275 2000-03-17 CERTIFICATE OF INCORPORATION 2000-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303531313 0215600 2001-08-21 106-20 & 107-10 SHORE FRONT PARKWAY, ROCKAWAY PARK, NY, 11694
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-08-21
Emphasis S: CONSTRUCTION
Case Closed 2002-03-05

Related Activity

Type Complaint
Activity Nr 200824704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-08-30
Abatement Due Date 2001-09-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2001-08-30
Abatement Due Date 2001-09-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-08-30
Abatement Due Date 2001-09-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State