Name: | THE AMERICAN TRANSFER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1895 (130 years ago) |
Date of dissolution: | 19 Aug 1986 |
Entity Number: | 6793 |
County: | New York |
Place of Formation: | New Jersey |
Address: | *, ELLIS ISLAND, NY, United States |
Name | Role | Address |
---|---|---|
WILLIAM H. WERNER | DOS Process Agent | *, ELLIS ISLAND, NY, United States |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C255641-2 | 1998-01-12 | ASSUMED NAME CORP INITIAL FILING | 1998-01-12 |
B392509-2 | 1986-08-19 | CERTIFICATE OF TERMINATION | 1986-08-19 |
F40-22 | 1895-03-20 | APPLICATION OF AUTHORITY | 1895-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106872559 | 0214700 | 1991-02-21 | 344 DUFFY AVE, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360364061 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 A04 |
Issuance Date | 1991-08-07 |
Abatement Due Date | 1991-08-10 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 4 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 1991-08-07 |
Abatement Due Date | 1991-08-10 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100178 M04 |
Issuance Date | 1991-08-07 |
Abatement Due Date | 1991-08-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1991-08-07 |
Abatement Due Date | 1991-08-10 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100178 Q07 |
Issuance Date | 1991-08-07 |
Abatement Due Date | 1991-08-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-08-07 |
Abatement Due Date | 1991-08-10 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 00 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State