Search icon

ATLANTIC DETAIL & ERECTION CORP.

Company Details

Name: ATLANTIC DETAIL & ERECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605594
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: PO BOX 68, ATLANTIC BEACH, NY, United States, 11509
Principal Address: 7241 BURCHELL AVENUE, ARVERNE, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A. M. TORRE Chief Executive Officer PO BOX 68, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 68, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
1993-07-26 2002-01-10 Address P.O. BOX 37, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
1993-07-26 2004-01-22 Address P.O. BOX 37, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1980-01-29 1993-07-26 Address PO BOX 37, ALTANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100225002729 2010-02-25 BIENNIAL STATEMENT 2010-01-01
080111002389 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060210002557 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040122002400 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020110002612 2002-01-10 BIENNIAL STATEMENT 2002-01-01
960306002273 1996-03-06 BIENNIAL STATEMENT 1996-01-01
930726002375 1993-07-26 BIENNIAL STATEMENT 1993-01-01
A640049-4 1980-01-29 CERTIFICATE OF INCORPORATION 1980-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306334376 0215000 2003-03-04 200 W 135TH ST., NEW YORK, NY, 10030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-19

Related Activity

Type Referral
Activity Nr 202391017
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2003-04-25
Abatement Due Date 2003-05-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260761 B01
Issuance Date 2003-04-25
Abatement Due Date 2003-05-08
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 C02 II
Issuance Date 2003-04-25
Abatement Due Date 2003-05-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
300600749 0215600 1999-09-24 ST. JOHN'S UNIVERSITY, JAMAICA ESTATES, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-27
Emphasis L: FALL
Case Closed 1999-12-16

Related Activity

Type Referral
Activity Nr 200831576
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-11-10
Abatement Due Date 1999-11-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1999-11-10
Abatement Due Date 1999-11-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1999-11-10
Abatement Due Date 1999-11-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B12
Issuance Date 1999-11-10
Abatement Due Date 1999-11-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 1999-11-10
Abatement Due Date 1999-11-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
113933733 0215600 1993-07-14 108TH ST & NORTHERN BOULEVARD, CORONA, NY, 11368
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-16
Case Closed 1994-05-31

Related Activity

Type Referral
Activity Nr 902003797
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-09-16
Abatement Due Date 1993-10-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-09-16
Abatement Due Date 1993-09-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-09-16
Abatement Due Date 1993-09-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-09-16
Abatement Due Date 1993-10-19
Nr Instances 2
Nr Exposed 2
Gravity 01
100554138 0214700 1988-06-20 PARKING GARAGE, MINEOLA BLVD., MINEOLA, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1988-06-20
Case Closed 1988-06-22

Related Activity

Type Inspection
Activity Nr 100553866
100553866 0214700 1988-04-13 PARKING GARAGE, MINEOLA BLVD., MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-18
Case Closed 1990-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-04-21
Abatement Due Date 1988-05-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-21
Abatement Due Date 1988-04-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-04-21
Abatement Due Date 1988-04-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-04-21
Abatement Due Date 1988-04-24
Nr Instances 1
Nr Exposed 12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1929435 Intrastate Non-Hazmat 2009-08-28 0 - 1 1 Private(Property)
Legal Name ATLANTIC DETAIL & ERECTION CORP
DBA Name -
Physical Address 7241 BURCHELL AVE, ARVERNE, NY, 11692, US
Mailing Address PO BOX 68, ATLANTIC BEACH, NY, 11509, US
Phone (718) 945-4952
Fax (718) 945-4951
E-mail ADECSTEEL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State