Search icon

ATLAS PLATING CO., INC.

Company Details

Name: ATLAS PLATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1947 (78 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 80721
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 427 SECOND AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICRO PLATING CORP. DOS Process Agent 427 SECOND AVE., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
A895370-2 1982-08-18 ASSUMED NAME CORP INITIAL FILING 1982-08-18
DP-54361 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
421907 1964-02-20 CERTIFICATE OF AMENDMENT 1964-02-20
420118 1964-02-07 CERTIFICATE OF MERGER 1964-02-07
7118-17 1947-10-17 CERTIFICATE OF INCORPORATION 1947-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11626595 0235200 1973-09-25 43 WEST 13 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-10-05
Abatement Due Date 1973-10-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-10-05
Abatement Due Date 1973-10-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-10-05
Abatement Due Date 1973-10-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-05
Abatement Due Date 1973-10-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1973-10-05
Abatement Due Date 1973-11-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State