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

Links between entities

Type Company Name Company Number State
Headquarter of CARLIN-ATLAS CORP., FLORIDA 839314 FLORIDA

DOS Process Agent

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

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 Nr Report ID Date Opened Site Address
106760499 0215600 1992-11-02 120-55 QUEENS BOULEVARD, KEW GARDENS, NY, 11434
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-11-12
Case Closed 1993-03-18

Related Activity

Type Referral
Activity Nr 901793968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-01-06
Abatement Due Date 1993-01-11
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01 IV
Issuance Date 1993-01-06
Abatement Due Date 1993-01-11
Initial Penalty 3000.0
Nr Instances 6
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
17719816 0214700 1986-09-04 ROUTE 110 & BETHPAGE SPAGNOLI RD., MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-09-17
Abatement Due Date 1986-09-20
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-09-17
Abatement Due Date 1986-09-20
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1986-09-17
Abatement Due Date 1986-09-20
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-09-17
Abatement Due Date 1986-09-20
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1986-09-17
Abatement Due Date 1986-09-20
Nr Instances 1
Nr Exposed 4
17516857 0214700 1985-11-19 ROUTE 110 & BETHPAGE SPAGNOLI ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-19
Case Closed 1985-11-19
1086933 0215000 1984-07-18 25 JAMAICA AVE, BROOKLYN, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-18
Case Closed 1984-07-23
164202 0215600 1984-02-22 SUTPHIN BLVD STATION, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-22
Case Closed 1984-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-04-02
Abatement Due Date 1984-04-05
Nr Instances 1
11887247 0215600 1983-04-04 327 BEACH 19TH ST, New York -Richmond, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-05
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-04-07
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-04-07
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-04-07
Abatement Due Date 1983-04-11
Nr Instances 1
11857463 0215600 1982-05-18 327 BEACH 19 ST, New York -Richmond, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-19
Case Closed 1982-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-05-27
Abatement Due Date 1982-06-08
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1982-05-27
Abatement Due Date 1982-06-08
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
11885613 0215600 1981-12-16 327 BEACH 19 STREET, New York -Richmond, NY, 11691
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-12-21
Case Closed 1982-02-18

Related Activity

Type Complaint
Activity Nr 320402738

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1982-01-15
Abatement Due Date 1982-01-22
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1982-01-15
Abatement Due Date 1982-01-25
Nr Instances 1
Related Event Code (REC) Complaint
11885589 0215600 1981-11-16 327 BEACH 19 STREET, New York -Richmond, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-20
Case Closed 1982-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 B05 II
Issuance Date 1981-12-07
Abatement Due Date 1981-12-10
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B08
Issuance Date 1981-12-07
Abatement Due Date 1981-12-28
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 11
Citation ID 02001
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1981-12-07
Abatement Due Date 1981-12-28
Nr Instances 2
12078820 0235500 1981-11-05 60 UNION AVE, New Rochelle, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-06
Case Closed 1981-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1981-11-17
Abatement Due Date 1981-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1981-11-17
Abatement Due Date 1981-11-20
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-08
Case Closed 1980-07-07

Related Activity

Type Complaint
Activity Nr 320453228

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 C04
Issuance Date 1980-01-14
Abatement Due Date 1980-01-17
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-01-15
Nr Instances 27
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 C08
Issuance Date 1980-01-14
Abatement Due Date 1980-01-17
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1980-01-15
Nr Instances 1
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-11-16
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350029872
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-16
Case Closed 1979-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1979-05-22
Abatement Due Date 1979-05-25
Nr Instances 2
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-02-22
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State