Search icon

AMERICAN TRANSIT, INC.

Company Details

Name: AMERICAN TRANSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1976 (49 years ago)
Entity Number: 390108
ZIP code: 10703
County: Westchester
Place of Formation: New York
Principal Address: 722 NEPPERHAN AVE, YONKERS, NY, United States, 10703
Address: 722 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 722 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
LENORE A MINERVA Chief Executive Officer 722 NEPPERHAN AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
1976-01-26 2002-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-26 1994-01-25 Address 335 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080826002311 2008-08-26 BIENNIAL STATEMENT 2008-01-01
20070824013 2007-08-24 ASSUMED NAME CORP INITIAL FILING 2007-08-24
060314003348 2006-03-14 BIENNIAL STATEMENT 2006-01-01
031224002545 2003-12-24 BIENNIAL STATEMENT 2004-01-01
020710000638 2002-07-10 CERTIFICATE OF AMENDMENT 2002-07-10
011231002299 2001-12-31 BIENNIAL STATEMENT 2002-01-01
010510000792 2001-05-10 CERTIFICATE OF AMENDMENT 2001-05-10
000204002708 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980112002524 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960829002408 1996-08-29 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287130 0216000 2008-12-03 1200 ZEREGA AVE, BRONX, NY, 10462
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-12-03
Case Closed 2016-05-07

Related Activity

Type Complaint
Activity Nr 205182785
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-04-07
Abatement Due Date 2009-04-22
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-04-07
Abatement Due Date 2009-05-12
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-04-07
Abatement Due Date 2009-05-12
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2009-04-07
Abatement Due Date 2009-05-12
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 03
311287163 0216000 2008-12-03 1200 ZEREGA AVE, BRONX, NY, 10462
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-12-03
Case Closed 2012-08-03

Related Activity

Type Complaint
Activity Nr 205182785
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-02-05
Abatement Due Date 2009-03-25
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 6
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Hazard CRUSHING
302808274 0216000 2001-05-29 200 SAW MILL RIVER RD., YONKERS, NY, 10701
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-09-28
Case Closed 2001-12-06

Related Activity

Type Accident
Activity Nr 102030483

Date of last update: 18 Mar 2025

Sources: New York Secretary of State