Search icon

ATAMCO, INC.

Company Details

Name: ATAMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1982 (42 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 803701
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINICK & RICH PC DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1982-11-10 1995-10-31 Address 650 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1306660 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
951031000162 1995-10-31 CERTIFICATE OF CHANGE 1995-10-31
A919066-7 1982-11-10 CERTIFICATE OF INCORPORATION 1982-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104315 0214700 1984-02-10 COLISEUM TOWERS HEMPSTEAD TNPK, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-17
Case Closed 1984-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-02-24
Abatement Due Date 1984-02-27
Nr Instances 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State