Search icon

ATLAS COPCO COMPTEC INC.

Company Details

Name: ATLAS COPCO COMPTEC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2005 (20 years ago)
Date of dissolution: 28 Feb 2007
Entity Number: 3177358
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
070228000024 2007-02-28 CERTIFICATE OF TERMINATION 2007-02-28
050315000793 2005-03-15 APPLICATION OF AUTHORITY 2005-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251846 0213100 1994-09-01 20 SCHOOLHOUSE RD., VOOREESVILLE, NY, 12186
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-09-22
Case Closed 1994-10-20
107647505 0213100 1989-01-03 20 SCHOOLHOUSE RD., VOOREESVILLE, NY, 12186
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-12
Case Closed 1989-06-20

Related Activity

Type Complaint
Activity Nr 71924369
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1989-05-01
Abatement Due Date 1989-05-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-05-01
Abatement Due Date 1989-06-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 160
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 D01 II
Issuance Date 1989-05-01
Abatement Due Date 1989-05-07
Nr Instances 1
Nr Exposed 160
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1989-05-01
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral

Date of last update: 29 Mar 2025

Sources: New York Secretary of State