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
Name | Role | Address |
---|---|---|
ATLANTIS SHEET METAL INC. | DOS Process Agent | 171 WILBER PLACE, BOHEMIA, NY, United States, 11716 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11535804 | 0214700 | 1979-09-12 | BURR & NORTH MORICHES ROAD, Lake Grove, NY, 11755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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