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 Summary

Date:
1986-04-10
Type:
Planned
Address:
411 3RD AVENUE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-11-17
Type:
Planned
Address:
411-413 THIRD AVE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-08
Type:
Planned
Address:
300 WESTERN AVE, New York -Richmond, NY, 10303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-22
Type:
Planned
Address:
411-413 THIRD AVE, New York -Richmond, NY, 11215
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-08-15
Type:
Planned
Address:
PIER 11 PORT AUTHORITY S S EX, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State