Search icon

ATLAS-PONSELL, INC.

Company Details

Name: ATLAS-PONSELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1971 (53 years ago)
Date of dissolution: 25 Mar 1981
Entity Number: 317327
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 194 ATLANTIC AVE., GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RBI CORP. DOS Process Agent 194 ATLANTIC AVE., GARDEN CITY PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
20150421094 2015-04-21 ASSUMED NAME CORP INITIAL FILING 2015-04-21
DP-17057 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
986028-3 1972-05-03 CERTIFICATE OF AMENDMENT 1972-05-03
972951-3 1972-03-10 CERTIFICATE OF AMENDMENT 1972-03-10
943501-5 1971-11-04 CERTIFICATE OF INCORPORATION 1971-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11451036 0214700 1977-07-06 194 ATLANTIC AVE, Garden City, NY, 11040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-06
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-07-07
Abatement Due Date 1977-08-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-07-07
Abatement Due Date 1977-07-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-07-07
Abatement Due Date 1977-08-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1977-07-07
Abatement Due Date 1977-08-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-07-07
Abatement Due Date 1977-08-03
Nr Instances 1
11507381 0214700 1974-09-12 194 ATLANTIC AVE, Garden City, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-12
Case Closed 1984-03-10
11507225 0214700 1974-07-30 194 ATLANTIC AVENUE, Garden City, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-12
Abatement Due Date 1974-09-06
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State