Search icon

ATLANTIC TRANS-MIX LTD.

Company Details

Name: ATLANTIC TRANS-MIX LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1976 (49 years ago)
Date of dissolution: 03 Oct 1995
Entity Number: 390082
ZIP code: 11423
County: Nassau
Place of Formation: New York
Address: 183-30 JAMAICA AVENUE, HOLLIS, NY, United States, 11423
Principal Address: 59-01 NORTHERN BOULEVARD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS PANETTA Chief Executive Officer 183-30 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THOMAS PANETTA DOS Process Agent 183-30 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
1976-01-26 1994-02-28 Address 400 S. 13TH ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160307087 2016-03-07 ASSUMED NAME CORP INITIAL FILING 2016-03-07
951003000330 1995-10-03 CERTIFICATE OF DISSOLUTION 1995-10-03
940228002205 1994-02-28 BIENNIAL STATEMENT 1994-01-01
A288820-2 1976-01-26 CERTIFICATE OF INCORPORATION 1976-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11700291 0235300 1980-05-06 1629 EAST 7TH ST, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-06
Case Closed 1984-03-10
11658184 0235300 1980-04-16 1629 EAST 7TH ST, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-16
Case Closed 1980-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-04-28
Abatement Due Date 1980-04-30
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1980-05-15
Final Order 1980-06-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State