Search icon

ATLANTIC REPAIR CO., INC.

Company Details

Name: ATLANTIC REPAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 608610
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 411 THIRD AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC REPAIR CO., INC. DOS Process Agent 411 THIRD AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1980-02-11 1980-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-784815 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A721061-6 1980-12-08 CERTIFICATE OF AMENDMENT 1980-12-08
A643904-9 1980-02-11 CERTIFICATE OF INCORPORATION 1980-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2275402 0215000 1986-04-10 411 3RD AVENUE, BROOKLYN, NY, 11201
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-04-14
11739307 0215000 1982-11-17 411-413 THIRD AVE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-17
Case Closed 1982-12-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1982-11-30
Abatement Due Date 1982-12-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1982-11-30
Abatement Due Date 1982-12-03
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-11-30
Abatement Due Date 1982-12-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1982-11-30
Abatement Due Date 1982-12-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-11-30
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-11-30
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1982-11-30
Abatement Due Date 1982-12-17
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1982-11-30
Abatement Due Date 1982-12-03
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-11-30
Abatement Due Date 1982-12-03
Nr Instances 1
11808342 0215000 1982-11-08 300 WESTERN AVE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150072 A03
Issuance Date 1982-11-18
Abatement Due Date 1982-11-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150151 B01
Issuance Date 1982-11-18
Abatement Due Date 1982-11-08
Nr Instances 1
11708807 0235300 1981-12-22 411-413 THIRD AVE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-01-28
Case Closed 1982-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-02-11
Abatement Due Date 1982-02-14
Nr Instances 10
11767886 0215000 1979-08-15 PIER 11 PORT AUTHORITY S S EX, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-15
Case Closed 1984-03-10
11767555 0215000 1979-05-15 PIER 11 ATLANTIC BASIN FOOT OF, New York -Richmond, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-15
Case Closed 1979-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150083 A
Issuance Date 1979-05-18
Abatement Due Date 1979-05-21
Nr Instances 12
11656097 0235300 1976-10-13 411-413 THIRD AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1976-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-21
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-10-21
Abatement Due Date 1976-11-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-21
Abatement Due Date 1976-11-15
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-10-21
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-10-21
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19150072 A
Issuance Date 1976-10-21
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19150081 B01
Issuance Date 1976-10-21
Abatement Due Date 1976-11-01
Nr Instances 3
11765096 0215000 1975-08-15 PIER 3 PORT AUTHORITY, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1984-03-10
11765070 0215000 1975-08-14 411 THIRD AVENUE, New York -Richmond, NY, 11215
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-14
Case Closed 1984-03-10
11737947 0215000 1975-07-25 39TH STREET PIER, New York -Richmond, NY, 11231
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1975-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150036 E
Issuance Date 1975-04-24
Abatement Due Date 1975-04-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150035 A07
Issuance Date 1975-04-24
Abatement Due Date 1975-04-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-02-14
Case Closed 1975-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19150035 A09
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19150092 A01
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19150051 A01
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-02-20
Abatement Due Date 1975-02-25
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-02
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-21
Case Closed 1984-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State