Search icon

BLITMAN-ATLAS, INC.

Company Details

Name: BLITMAN-ATLAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1982 (42 years ago)
Entity Number: 741948
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSS & COHEN, ESQS. DOS Process Agent 655 THIRD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
A934219-4 1982-12-27 CERTIFICATE OF INCORPORATION 1982-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100833144 0215600 1988-05-06 210 CARROL ST. B/A 3 WINDWARD LANE, BRONX, NY, 10464
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-11
Case Closed 1989-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-11-02
Abatement Due Date 1988-11-29
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 Y04 III
Issuance Date 1988-11-02
Abatement Due Date 1988-11-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 Y04 II
Issuance Date 1988-11-02
Abatement Due Date 1988-11-05
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1988-11-02
Abatement Due Date 1988-11-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 Y03
Issuance Date 1988-11-02
Abatement Due Date 1988-11-05
Nr Instances 1
Nr Exposed 1
12095600 0235500 1982-03-18 1100 KING STREET, Rye, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-19
Case Closed 1982-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State