Search icon

ATLAS WELDING & BOILER REPAIR, INC.

Company Details

Name: ATLAS WELDING & BOILER REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489429
ZIP code: 10801
County: Kings
Place of Formation: New York
Address: 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 173 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 718-293-3300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UU8QMRV76539 2025-03-14 173 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6709, USA 173 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, 6709, USA

Business Information

Doing Business As ATLAS WELDING
URL www.atlasboiler.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2020-02-26
Entity Start Date 2013-11-19
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD BERGER
Role MR.
Address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name RICHARD BERGER
Role MR.
Address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLAS WELDING & BOILER REPAIR 401K SAVINGS PLAN 2012 132936813 2013-05-03 ATLAS WELDING & BOILER REPAIR, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-08-20
Business code 238220
Sponsor’s telephone number 7182933300
Plan sponsor’s mailing address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Plan sponsor’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 132936813
Plan administrator’s name ATLAS WELDING & BOILER REPAIR, INC.
Plan administrator’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 7182933300

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing RICHARD BLASER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-26
Name of individual signing RICHARD BLASER
Valid signature Filed with authorized/valid electronic signature
ATLAS WELDING & BOILER REPAIR 401K SAVINGS PLAN 2011 132936813 2012-04-27 ATLAS WELDING & BOILER REPAIR, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-08-20
Business code 238220
Sponsor’s telephone number 7182933300
Plan sponsor’s mailing address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Plan sponsor’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 132936813
Plan administrator’s name ATLAS WELDING & BOILER REPAIR, INC.
Plan administrator’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 7182933300

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-04-26
Name of individual signing RICHARD BLASER
Valid signature Filed with authorized/valid electronic signature
ATLAS WELDING & BOILER REPAIR 401K SAVINGS PLAN 2010 132936813 2011-06-16 ATLAS WELDING & BOILER REPAIR, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-08-20
Business code 238220
Sponsor’s telephone number 7182933300
Plan sponsor’s mailing address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Plan sponsor’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 132936813
Plan administrator’s name ATLAS WELDING & BOILER REPAIR, INC.
Plan administrator’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 7182933300

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing RICHARD BLASER
Valid signature Filed with authorized/valid electronic signature
ATLAS WELDING & BOILER REPAIR 401K SAVINGS PLAN 2009 132936813 2010-06-15 ATLAS WELDING & BOILER REPAIR, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-08-20
Business code 238220
Sponsor’s telephone number 7182933300
Plan sponsor’s mailing address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Plan sponsor’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 132936813
Plan administrator’s name ATLAS WELDING & BOILER REPAIR, INC.
Plan administrator’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 7182933300

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing RICHARD BLASER
Valid signature Filed with authorized/valid electronic signature
ATLAS WELDING & BOILER REPAIR 401K SAVINGS PLAN 2009 132936813 2010-06-09 ATLAS WELDING & BOILER REPAIR, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 1968-08-20
Business code 238220
Sponsor’s telephone number 7182933300
Plan sponsor’s mailing address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Plan sponsor’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 132936813
Plan administrator’s name ATLAS WELDING & BOILER REPAIR, INC.
Plan administrator’s address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 7182933300

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-06-09
Name of individual signing RICHARD BLASER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RICHARD BERGER Chief Executive Officer 173 BEECHWOOD, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
MR. RICHARD BERGER DOS Process Agent 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
MR. RICHARD W. BERGER Agent 173 BEECHWOOD AVE., NEW ROCHELLE, NY, 10801

Licenses

Number Status Type Date End date
0784002-DCA Inactive Business 2003-08-14 2005-07-31

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 173 BEECHWOOD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-09 2023-11-15 Address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2018-08-20 2023-11-15 Address 173 BEECHWOOD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2015-12-11 2021-03-09 Address 173 BEECHWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2015-12-11 2023-11-15 Address 173 BEECHWOOD AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2013-11-19 2015-12-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-19 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-19 2015-12-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115000813 2023-11-15 BIENNIAL STATEMENT 2023-11-01
220908003001 2022-09-08 BIENNIAL STATEMENT 2021-11-01
210309060669 2021-03-09 BIENNIAL STATEMENT 2019-11-01
180820006096 2018-08-20 BIENNIAL STATEMENT 2017-11-01
151211000353 2015-12-11 CERTIFICATE OF CHANGE 2015-12-11
140320000628 2014-03-20 CERTIFICATE OF AMENDMENT 2014-03-20
131119000641 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-02 No data WEST 104 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY in compliance.
2018-03-02 No data WEST 103 STREET, FROM STREET BROADWAY TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY IN COMPLIANCE. PERMIT POSTED.
2017-12-27 No data WEST 74 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation r/w occupancy in compliance
2017-08-15 No data 9 AVENUE, FROM STREET WEST 51 STREET TO STREET WEST 52 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY AS STIPULATED
2017-08-07 No data 9 AVENUE, FROM STREET WEST 51 STREET TO STREET WEST 52 STREET No data Street Construction Inspections: Active Department of Transportation Mobile boiler placed on the roadway IFO 764 IN THE PARKING LANE , is in compliance.
2017-06-24 No data 9 AVENUE, FROM STREET WEST 51 STREET TO STREET WEST 52 STREET No data Street Construction Inspections: Active Department of Transportation BOILER
2017-05-22 No data 9 AVENUE, FROM STREET WEST 51 STREET TO STREET WEST 52 STREET No data Street Construction Inspections: Active Department of Transportation Temporary Mobile Boiler placed in the Parking Lane, Overhead pipes over the Bike Lane and Sidewalk.. I/F/O 764
2017-02-07 No data WEST 47 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Mobile Boiler placed in the Parking Lane I/F/O 328
2016-09-19 No data 8 AVENUE, FROM STREET WEST 17 STREET TO STREET WEST 18 STREET No data Street Construction Inspections: Active Department of Transportation mobile boiler
2016-01-21 No data ST MARKS PLACE, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Active Department of Transportation Upon inspection, temporary hot water boiler placed on north parking lane IFO #93 acceptable.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1319279 RENEWAL INVOICED 2003-08-26 340 Secondhand Dealer General License Renewal Fee
523462 FINGERPRINT INVOICED 2003-08-14 75 Fingerprint Fee
1319280 RENEWAL INVOICED 2001-05-18 340 Secondhand Dealer General License Renewal Fee
1319281 RENEWAL INVOICED 1999-05-27 340 Secondhand Dealer General License Renewal Fee
1319282 RENEWAL INVOICED 1997-07-15 340 Secondhand Dealer General License Renewal Fee
1319283 RENEWAL INVOICED 1995-07-14 340 Secondhand Dealer General License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342044138 0215000 2017-01-19 1310 PENNSYLVANIA AVENUE,, BROOKLYN, NY, 11239
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-01-19
Emphasis N: TRENCH, P: TRENCH
Case Closed 2017-08-18

Related Activity

Type Inspection
Activity Nr 1204334
Safety Yes
Type Inspection
Activity Nr 1204380
Safety Yes

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2017-07-07
Abatement Due Date 2017-07-13
Current Penalty 5250.0
Initial Penalty 8873.0
Final Order 2017-08-16
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Location: 1310 Pennsylvania Avenue, Brooklyn, NY. Front of United States Postal Service. a) Employees were working in a 10 feet deep excavation that was not protected from cave-in. On or about 01/19/2017.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2017-07-07
Current Penalty 2500.0
Initial Penalty 5070.0
Final Order 2017-08-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects. Location: Location: 1310 Pennsylvania Avenue, Brooklyn, NY. Front of United States Postal Service. a) Employer did not provide the employees working in the excavation with head protective equipment. On or about 01/19/2017.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2017-07-07
Current Penalty 0.0
Initial Penalty 5070.0
Final Order 2017-08-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: Location: Location: 1310 Pennsylvania Avenue, Brooklyn, NY. Front of United States Postal Service. a) Portable ladder used to access the upper landing surface of a 10 feet deep trench did not extend 3 feet above the landing surface. On or about 01/19/2017.
309592087 0216000 2006-04-05 2625 GRAND CONCOURSE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-06-14
Case Closed 2006-12-07

Related Activity

Type Referral
Activity Nr 202029542
Health Yes
309592137 0216000 2006-04-03 2625 GRAND CONCOURSE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-04-03
Case Closed 2006-07-20

Related Activity

Type Inspection
Activity Nr 309592111
302805775 0216000 2000-08-01 2960 WEBSTER AVE., BRONX, NY, 10458
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2000-09-07
Case Closed 2001-05-31

Related Activity

Type Inspection
Activity Nr 301461265

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2000-10-16
Abatement Due Date 2000-10-30
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2000-10-27
Final Order 2001-02-23
Nr Instances 1
Nr Exposed 30
Gravity 03
301461265 0216000 1999-02-23 FOX FIRE SCHOOL 1061 NORTH BROADWAY, YONKERS, NY, 10701
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-03-01
Case Closed 2001-02-02

Related Activity

Type Accident
Activity Nr 102030152

Violation Items

Citation ID 01001A
Citaton Type Unclassified
Standard Cited 19100134 C01
Issuance Date 1999-08-12
Abatement Due Date 2000-08-08
Current Penalty 1000.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1999-08-12
Abatement Due Date 2000-08-08
Current Penalty 1500.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-08-12
Abatement Due Date 2000-08-08
Current Penalty 1500.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Current Penalty 1500.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 24
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100147 F02 I
Issuance Date 1999-08-12
Abatement Due Date 1999-09-14
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 1999-08-12
Abatement Due Date 1999-08-17
Initial Penalty 2500.0
Contest Date 1999-08-25
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 1
Gravity 00
106185507 0215000 1992-04-23 10 WEST 66TH STREET, NEW YORK, NY, 10023
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-06-25
Case Closed 1992-09-15

Related Activity

Type Referral
Activity Nr 901798652
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Hazard CONFINED
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-08-13
Abatement Due Date 1992-08-18
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100147 C05 I
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1992-08-13
Abatement Due Date 1992-09-15
Nr Instances 1
Nr Exposed 20
Gravity 01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2458520 ATLAS WELDING & BOILER REPAIR, INC. ATLAS WELDING UU8QMRV76539 173 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801-6709
Capabilities Statement Link -
Phone Number 718-293-3300
Fax Number -
E-mail Address admin@nyboiler.com
WWW Page www.atlasboiler.com
E-Commerce Website -
Contact Person RICHARD BERGER
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 8M0Y6
Year Established 2013
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 08 Mar 2025

Sources: New York Secretary of State