Search icon

ATLANTIC ASBESTOS CORP.

Company Details

Name: ATLANTIC ASBESTOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1934 (91 years ago)
Date of dissolution: 22 Sep 1981
Entity Number: 47641
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2128 WESTCHESTER AVE., BRONX, NY, United States, 10462

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
J. OZUROVICH, INC. DOS Process Agent 2128 WESTCHESTER AVE., BRONX, NY, United States, 10462

History

Start date End date Type Value
1934-10-02 1934-12-31 Address 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C131209-2 1990-04-17 ASSUMED NAME CORP INITIAL FILING 1990-04-17
A799532-3 1981-09-22 CERTIFICATE OF DISSOLUTION 1981-09-22
5517-41 1939-03-29 CERTIFICATE OF AMENDMENT 1939-03-29
DES25213 1934-12-31 CERTIFICATE OF AMENDMENT 1934-12-31
4715-125 1934-10-02 CERTIFICATE OF INCORPORATION 1934-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10742344 0213100 1980-04-09 SPRING LAKE RD, Red Hook, NY, 12571
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-09
Case Closed 1980-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-04-17
Abatement Due Date 1980-05-02
Nr Instances 3
10741452 0213100 1979-02-15 SPRING LAKE RD, Red Hook, NY, 12571
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-15
Case Closed 1984-03-10
10741395 0213100 1979-01-29 SPRING LAKE RD, Red Hook, NY, 12571
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-29
Case Closed 1984-03-10
10706356 0213100 1979-01-29 SPRING LAKE ROAD, Red Hook, NY, 12571
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-01-29
Case Closed 1979-07-30

Related Activity

Type Referral
Activity Nr 909014532

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1979-03-15
Final Order 1980-08-29
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J03
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1979-03-15
Final Order 1980-08-29
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 B02
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101001 C01 I
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101001 D03
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1979-02-28
Abatement Due Date 1979-03-03
Nr Instances 1
10741353 0213100 1979-01-03 SPRING LAKE RD, Red Hook, NY, 12571
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-03
Case Closed 1979-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100261 B01
Issuance Date 1979-01-11
Abatement Due Date 1979-02-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 11
Citation ID 01002
Citaton Type Serious
Standard Cited 19100261 J04 II
Issuance Date 1979-01-11
Abatement Due Date 1979-01-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1979-01-11
Abatement Due Date 1979-02-11
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-01-11
Abatement Due Date 1979-02-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-01-11
Abatement Due Date 1979-02-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-01-11
Abatement Due Date 1979-01-27
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-01-11
Abatement Due Date 1979-01-27
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-01-11
Abatement Due Date 1979-01-27
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100261 K18
Issuance Date 1979-01-11
Abatement Due Date 1979-02-11
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-01-11
Abatement Due Date 1979-02-11
Nr Instances 5
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-01-11
Abatement Due Date 1979-01-27
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-01-11
Abatement Due Date 1979-01-27
Nr Instances 1
12073714 0235500 1974-11-06 2128 WESTCHESTER AVENUE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-11-06
Emphasis N: TARGH
Case Closed 1984-03-10
11611746 0235200 1972-07-17 2128 WESTCHESTER AVENUE, New York -Richmond, NY, 10462
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1972-07-17
Emphasis N: TARGH
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State