Search icon

CARLIN-ATLAS CORP.

Headquarter

Company Details

Name: CARLIN-ATLAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1977 (48 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 448258
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINICK & RICH PC DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
839314
State:
FLORIDA

History

Start date End date Type Value
1977-09-14 1995-10-31 Address 140 HUGUENOT ST., NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210304081 2021-03-04 ASSUMED NAME CORP INITIAL FILING 2021-03-04
DP-1265157 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
951031000153 1995-10-31 CERTIFICATE OF CHANGE 1995-10-31
A429130-7 1977-09-14 CERTIFICATE OF INCORPORATION 1977-09-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-11-02
Type:
Referral
Address:
120-55 QUEENS BOULEVARD, KEW GARDENS, NY, 11434
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-04
Type:
Planned
Address:
ROUTE 110 & BETHPAGE SPAGNOLI RD., MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-19
Type:
Planned
Address:
ROUTE 110 & BETHPAGE SPAGNOLI ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-18
Type:
Planned
Address:
25 JAMAICA AVE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-22
Type:
Planned
Address:
SUTPHIN BLVD STATION, New York -Richmond, NY, 11435
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State