Search icon

ATLAS-WEST CORP.

Company Details

Name: ATLAS-WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1948 (77 years ago)
Date of dissolution: 31 Dec 1986
Entity Number: 81921
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 60 WARREN ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLAS-WEST CORP. DOS Process Agent 60 WARREN ST, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
B441960-5 1986-12-31 CERTIFICATE OF MERGER 1986-12-31
B245283-2 1985-07-09 ASSUMED NAME CORP INITIAL FILING 1985-07-09
7250-73 1948-03-31 CERTIFICATE OF INCORPORATION 1948-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11454642 0214700 1975-11-28 20 JERICHO TURNPIKE, Jericho, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-28
Case Closed 1976-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-02
Abatement Due Date 1975-12-31
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-12-02
Abatement Due Date 1975-12-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State