Search icon

ATLANTIS SHEET METAL INC.

Company Details

Name: ATLANTIS SHEET METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 504562
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 171 WILBER PLACE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIS SHEET METAL INC. DOS Process Agent 171 WILBER PLACE, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
20141120009 2014-11-20 ASSUMED NAME CORP INITIAL FILING 2014-11-20
DP-784832 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A506664-3 1978-08-07 CERTIFICATE OF INCORPORATION 1978-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11535804 0214700 1979-09-12 BURR & NORTH MORICHES ROAD, Lake Grove, NY, 11755
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-09-13
Case Closed 1981-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-09-27
Abatement Due Date 1979-09-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1979-09-27
Abatement Due Date 1979-09-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1979-09-27
Abatement Due Date 1979-09-30
Nr Instances 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1979-09-27
Abatement Due Date 1979-09-30
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11445061 0214700 1979-03-29 CENTRAL AVE W/S ISLIP AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-29
Case Closed 1979-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-04-03
Abatement Due Date 1979-04-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State