-
Home Page
›
-
Counties
›
-
Westchester
›
-
10022
›
-
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