Search icon

ATLANTIC PAD CORP.

Company Details

Name: ATLANTIC PAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1946 (79 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 59233
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 150 W. 22ND ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC PAD CORP. DOS Process Agent 150 W. 22ND ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-947641 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A808685-2 1981-10-27 ASSUMED NAME CORP INITIAL FILING 1981-10-27
6750-41 1946-07-01 CERTIFICATE OF INCORPORATION 1946-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11727609 0215000 1977-12-01 150 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1984-03-10
11756467 0215000 1977-10-05 150 WEST 22ND STREET, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-10-11
Case Closed 1977-12-02

Related Activity

Type Complaint
Activity Nr 320372089

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-10-12
Abatement Due Date 1977-10-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-10-12
Abatement Due Date 1977-10-23
Nr Instances 16
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1977-10-12
Abatement Due Date 1977-10-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-12
Abatement Due Date 1977-11-12
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-10-12
Abatement Due Date 1977-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1977-10-12
Abatement Due Date 1977-10-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-10-12
Abatement Due Date 1977-10-23
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-10-12
Abatement Due Date 1977-10-15
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-10-12
Abatement Due Date 1977-10-18
Nr Instances 7
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State