Search icon

AMERICAN TAPING CORP.

Company Details

Name: AMERICAN TAPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3167394
ZIP code: 10523
County: Bronx
Place of Formation: New York
Address: CHRISTOPHER CARDIELLO, 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTOPHER CARDIELLO, 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Filings

Filing Number Date Filed Type Effective Date
DP-1978697 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050222000945 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663948 0216000 2005-03-15 331 EAST 159TH STREET, BRONX, NY, 10457
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-14
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2006-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-04-19
Abatement Due Date 2005-04-22
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-04-19
Abatement Due Date 2005-04-22
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 10
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-04-19
Abatement Due Date 2005-04-22
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-04-19
Abatement Due Date 2005-04-22
Current Penalty 262.25
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 1
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State