-
Home Page
›
-
Counties
›
-
Queens
›
-
11357
›
-
A & T GROUP 1 INC.
Company Details
Name: |
A & T GROUP 1 INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Dec 2014 (10 years ago)
|
Date of dissolution: |
08 Sep 2022 |
Entity Number: |
4676504 |
ZIP code: |
11357
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
146-04 21 AVENUE 1 FL, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
A & T GROUP 1 INC.
|
DOS Process Agent
|
146-04 21 AVENUE 1 FL, WHITESTONE, NY, United States, 11357
|
History
Start date |
End date |
Type |
Value |
2014-12-08
|
2022-09-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2014-12-08
|
2022-09-08
|
Address
|
146-04 21 AVENUE 1 FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
220908002861
|
2022-09-08
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-09-08
|
141208010052
|
2014-12-08
|
CERTIFICATE OF INCORPORATION
|
2014-12-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307608133
|
0215600
|
2006-06-30
|
42-11 PARSONS BOULEVARD, FLUSHING, NY, 11355
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2006-08-17
|
Emphasis |
L: FALL
|
Case Closed |
2012-04-05
|
Related Activity
Type |
Complaint |
Activity Nr |
203830898 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-06 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260350 A07 |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-06 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260350 A09 |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-06 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
02 |
|
Citation ID |
01002C |
Citaton Type |
Serious |
Standard Cited |
19260350 A10 |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-06 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 B01 |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-12 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 VII |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-12 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-06 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01006A |
Citaton Type |
Serious |
Standard Cited |
19261052 B01 |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-06 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Gravity |
03 |
|
Citation ID |
01006B |
Citaton Type |
Serious |
Standard Cited |
19261052 C01 |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-10-06 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2006-10-03 |
Abatement Due Date |
2006-11-21 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State