Search icon

ATLANTIC COOLING TOWER SERVICES, INC.

Company Details

Name: ATLANTIC COOLING TOWER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1979 (46 years ago)
Entity Number: 571914
ZIP code: 07072
County: Orange
Place of Formation: New York
Address: 80 KERO ROAD, CARLSLTADT, NJ, United States, 07072
Principal Address: 80 KERO ROAD, CARLSTADT, NJ, United States, 07072

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ALBERTI Chief Executive Officer 80 KERO ROAD, CARLSTADT, NJ, United States, 07072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 KERO ROAD, CARLSLTADT, NJ, United States, 07072

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2023-06-10 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-02 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2005-10-21 2007-07-18 Address 80 KERO ROAD, CARLSLTADT, NJ, 07072, USA (Type of address: Service of Process)
1997-07-28 2005-10-21 Address 614 NEW YORK AVE, UNION CITY, NJ, 07087, USA (Type of address: Service of Process)
1993-04-15 2005-10-21 Address 614 NEW YORK AVENUE, UNION CITY, NJ, 07087, USA (Type of address: Principal Executive Office)
1993-04-15 2005-10-21 Address 614 NEW YORK AVENUE, UNION CITY, NJ, 07087, USA (Type of address: Chief Executive Officer)
1980-11-19 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1979-07-27 2004-04-20 Address 17 AMY TODT, DRIVE, MONROE, NY, 10950, USA (Type of address: Registered Agent)
1979-07-27 1997-07-28 Address 17 AMY TODT DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
1979-07-27 1980-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20190607081 2019-06-07 ASSUMED NAME CORP INITIAL FILING 2019-06-07
110920003336 2011-09-20 BIENNIAL STATEMENT 2011-07-01
090717002393 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070718002977 2007-07-18 BIENNIAL STATEMENT 2007-07-01
051021002633 2005-10-21 BIENNIAL STATEMENT 2005-07-01
040420000208 2004-04-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-05-20
030825002423 2003-08-25 BIENNIAL STATEMENT 2003-07-01
010717002052 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990727002363 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970728002404 1997-07-28 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306996588 0215000 2003-12-18 185 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-18
Emphasis L: FALL
Case Closed 2004-01-16

Related Activity

Type Referral
Activity Nr 202392361
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-12-30
Abatement Due Date 2004-01-12
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-12-30
Abatement Due Date 2004-01-07
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State