Search icon

ATLAS PLASTICS INC.

Company Details

Name: ATLAS PLASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1946 (79 years ago)
Date of dissolution: 13 May 2005
Entity Number: 58059
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: SAPERSTON & DAY, 1100 M&T CTR, 3 FOUNTAIN PLZ., BUFFALO, NY, United States, 14203
Principal Address: 120 GENEVA RD., E. AURORA, NY, United States, 14052

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAPERSTON & DAY, 1100 M&T CTR, 3 FOUNTAIN PLZ., BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
BEVERLY A. MALLON Chief Executive Officer 525 BULLIS RD., W. SENECA, NY, United States, 14224

History

Start date End date Type Value
1996-04-10 1998-04-07 Address 525 BULLIS RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1996-04-10 1998-04-07 Address SAPERSTON & DAY, 1100 M&T CTR, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
1995-03-28 1996-04-10 Address 227 THORN AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-03-28 1998-04-07 Address 120 GENEVA ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1995-03-28 1996-04-10 Address 807 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1946-03-09 1995-03-28 Address 807 ELLICOTT SQ., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050513001109 2005-05-13 CERTIFICATE OF DISSOLUTION 2005-05-13
040319002431 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020402002452 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000315002097 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980407002294 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960410002134 1996-04-10 BIENNIAL STATEMENT 1996-03-01
950328002007 1995-03-28 BIENNIAL STATEMENT 1993-03-01
B717349-2 1988-12-13 ASSUMED NAME CORP INITIAL FILING 1988-12-13
876827-3 1970-12-22 CERTIFICATE OF AMENDMENT 1970-12-22
6630-92 1946-03-09 CERTIFICATE OF INCORPORATION 1946-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100806215 0213600 1988-03-18 2745 SENECA STREET, WEST SENECA, NY, 14224
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-03-18
Case Closed 1988-04-12

Related Activity

Type Inspection
Activity Nr 100668706
100668706 0213600 1987-11-17 2745 SENECA STREET, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-11-17
Case Closed 1988-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-11-20
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-20
Abatement Due Date 1987-12-24
Nr Instances 1
Nr Exposed 16
FTA Inspection NR 100806215
FTA Issuance Date 1988-03-21
FTA Current Penalty 250.0
128355 0213600 1984-03-23 2745 SENECA STREET, West Seneca, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-10-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-08-01
Abatement Due Date 1984-10-03
Nr Instances 8
Nr Exposed 8
10822401 0213600 1983-05-18 2745 SENECA ST, West Seneca, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-18
Case Closed 1984-03-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1983-05-27
Abatement Due Date 1983-07-01
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1983-05-27
Abatement Due Date 1983-07-01
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1983-05-27
Abatement Due Date 1983-07-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1983-05-27
Abatement Due Date 1984-08-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1983-05-27
Abatement Due Date 1984-08-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E02 IVB
Issuance Date 1983-05-27
Abatement Due Date 1984-08-31
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-05-27
Abatement Due Date 1983-07-01
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-05-27
Abatement Due Date 1983-06-15
Nr Instances 1
10799617 0213600 1977-01-06 2745 SENECA ST, Buffalo, NY, 14224
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-06
Case Closed 1977-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-04-06
Abatement Due Date 1977-04-12
Nr Instances 1
Related Event Code (REC) Complaint
10811545 0213600 1974-10-03 77 DINGENS ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-10-03
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State