Search icon

ATB BUILDERS INC.

Company Details

Name: ATB BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3133819
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 90 SCOUT HILL ROAD, MAHOPAC, NY, United States, 10541
Principal Address: 90 SCOUT HILL RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 SCOUT HILL ROAD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
ANDREZEJ TUREK Chief Executive Officer 90 SCOUT HILL RD, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
DP-1967114 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061204002356 2006-12-04 BIENNIAL STATEMENT 2006-12-01
041206000342 2004-12-06 CERTIFICATE OF INCORPORATION 2004-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310518279 0213100 2007-01-22 RIVERCREST LUXURY GARDEN APARTMENTS, WAPPINGERS FALLS, NY, 12590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-01-24
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: STRUCK-BY, S: FALL FROM HEIGHT
Case Closed 2007-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-02-13
Abatement Due Date 2007-02-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2007-02-13
Abatement Due Date 2007-02-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2007-02-13
Abatement Due Date 2007-02-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-02-13
Abatement Due Date 2007-02-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-02-13
Abatement Due Date 2007-02-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-02-13
Abatement Due Date 2007-02-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2007-02-13
Abatement Due Date 2007-02-28
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State