Search icon

ATLANTIS ENERGY SYSTEMS, INC.

Company Details

Name: ATLANTIS ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2004 (21 years ago)
Date of dissolution: 19 Sep 2017
Entity Number: 3004622
ZIP code: 02110
County: Dutchess
Place of Formation: Delaware
Address: C/O FRANK PAO, PH2 20 ROWES WHARF, BOSTON, MA, United States, 02110
Principal Address: C/O FRANK PAO, PH2, 20 ROWES WHARF, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK PAO, PH2 20 ROWES WHARF, BOSTON, MA, United States, 02110

Chief Executive Officer

Name Role Address
FRANK PAO Chief Executive Officer PH 2, 20 ROWES WHARF, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2006-02-14 2017-09-19 Address 7 INDUSTRY ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2004-01-26 2006-02-14 Address 7 INDUSTRY STREET, POUPHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170919000294 2017-09-19 SURRENDER OF AUTHORITY 2017-09-19
170515000167 2017-05-15 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-05-15
DP-2011116 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
060214002040 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040126000745 2004-01-26 APPLICATION OF AUTHORITY 2004-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311973721 0213100 2008-08-15 7 INDUSTRY STREET, POUGHKEEPSIE, NY, 12603
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-11-04
Emphasis N: LEAD, S: LEAD
Case Closed 2009-12-08

Related Activity

Type Complaint
Activity Nr 206761868
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2008-11-26
Abatement Due Date 2008-12-14
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-29
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2008-11-26
Abatement Due Date 2008-12-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2008-11-26
Abatement Due Date 2008-12-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-11-26
Abatement Due Date 2008-12-29
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2008-11-26
Abatement Due Date 2008-12-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-11-26
Abatement Due Date 2008-12-09
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State