Search icon

ATLAS COATINGS CORP.

Company Details

Name: ATLAS COATINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1943 (82 years ago)
Entity Number: 54368
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 5TH AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 820 EAST 140TH ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 350

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LANDAU Chief Executive Officer 820 EAST 140TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
BARRY BOXER DOS Process Agent 535 5TH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-03-20 2013-04-29 Address 820 EAST 140 STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1995-03-20 2013-04-29 Address 820 EAST 140 STREET, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
1958-07-28 1966-12-02 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1943-04-07 1958-07-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1943-04-07 1995-03-20 Address 2101 75TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130429002331 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110503002382 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090324002256 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070425003088 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050524002356 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030423002607 2003-04-23 BIENNIAL STATEMENT 2003-04-01
010418002441 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990413002335 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970505002763 1997-05-05 BIENNIAL STATEMENT 1997-04-01
950320002158 1995-03-20 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11899614 0215600 1977-09-12 5-37 47 AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-12
Case Closed 1984-03-10
11835428 0215600 1977-08-02 5-35 47 AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-02
Case Closed 1977-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-08-09
Abatement Due Date 1977-09-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-08-09
Abatement Due Date 1977-10-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-08-09
Abatement Due Date 1977-08-12
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-08-09
Abatement Due Date 1977-10-11
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State