Search icon

ATLANTIC SALT, INC.

Company Details

Name: ATLANTIC SALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1977 (48 years ago)
Entity Number: 442619
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 134 MIDDLE ST., SUITE 210, LOWELL, MA, United States, 01852
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NGZJRDRLMNK5 2024-08-16 134 MIDDLE ST, STE 210, LOWELL, MA, 01852, 1883, USA 134 MIDDLE ST, STE 210, LOWELL, MA, 01852, USA

Business Information

Doing Business As ATLANTIC SALT INC
Division Name ATLANTIC SALT, INC.
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-08-21
Initial Registration Date 2017-04-19
Entity Start Date 1977-07-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 325998, 488490
Product and Service Codes S218

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA CAPILLO
Address 134 MIDDLE ST, STE 210, LOWELL, MA, 01852, USA
Government Business
Title PRIMARY POC
Name JASON ARCHAMBAULT
Address 134 MIDDLE ST, STE 210, LOWELL, MA, 01852, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SHELAGH E. MAHONEY Chief Executive Officer 134 MIDDLE STREET, STE 210, LOWELL, MA, United States, 01852

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer)
2021-07-14 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-27 2015-07-08 Address SHELAGH E. MAHONEY, 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Principal Executive Office)
2011-07-27 2023-07-13 Address 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer)
2009-07-07 2011-07-27 Address LEO D. MAHONEY, 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Principal Executive Office)
2009-07-07 2011-07-27 Address 134 MIDDLE STREET, STE 210, LOWELL, MA, 01852, USA (Type of address: Chief Executive Officer)
2001-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230713001353 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210701001365 2021-07-01 BIENNIAL STATEMENT 2021-07-01
190709060293 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-7031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170713006160 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150708006047 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130701006195 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110727002191 2011-07-27 BIENNIAL STATEMENT 2011-07-01
20101101045 2010-11-01 ASSUMED NAME LLC INITIAL FILING 2010-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100600261 0215000 1990-01-11 561 RICHMOND TERRACE, STATEN ISLAND, NY, 10301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-01-11
Case Closed 1990-03-15

Related Activity

Type Complaint
Activity Nr 72777345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IIIB
Issuance Date 1990-01-23
Abatement Due Date 1990-01-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 A02 IIIB
Issuance Date 1990-01-23
Abatement Due Date 1990-01-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1990-01-23
Abatement Due Date 1990-01-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-23
Abatement Due Date 1990-01-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-23
Abatement Due Date 1990-02-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-23
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-01-23
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-23
Abatement Due Date 1990-03-09
Nr Instances 1
Nr Exposed 6
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0105649 Other Contract Actions 2001-08-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 602
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-08-21
Termination Date 2003-10-24
Trial End Date 2003-10-17
Section 1332
Status Terminated

Parties

Name CRANE & MACHINERY
Role Plaintiff
Name ATLANTIC SALT, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State