Search icon

ATKIN'S WASTE MATERIALS, INC.

Company Details

Name: ATKIN'S WASTE MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1948 (77 years ago)
Entity Number: 81932
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
LOUIS ATKIN Chief Executive Officer 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2012-05-16 2014-07-11 Address 3620 ELMWOOD AVE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2012-05-16 2014-07-11 Address 3620 ELMWOOD AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2012-05-16 2014-07-11 Address 3620 ELMWOOD AVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1995-06-07 2012-05-16 Address 80 STEEL STREET, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1995-06-07 2012-05-16 Address 80 STEEL STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1995-06-07 2012-05-16 Address 80 STEEL STREET, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1948-04-01 1995-06-07 Address 25 EXCHANGE ST., ROOM 506, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711002317 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120516002547 2012-05-16 BIENNIAL STATEMENT 2012-04-01
110204000938 2011-02-04 CERTIFICATE OF AMENDMENT 2011-02-04
100511002410 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080423002013 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060501002412 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040415002021 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020410002347 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000411002652 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980416002314 1998-04-16 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306334764 0213600 2003-03-27 80 STEEL STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-03-27
Case Closed 2003-05-08

Related Activity

Type Complaint
Activity Nr 203730825
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-04-09
Abatement Due Date 2003-04-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2003-04-09
Abatement Due Date 2003-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-04-09
Abatement Due Date 2003-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-04-09
Abatement Due Date 2003-04-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
304766876 0213600 2001-12-21 80 STEEL STREET, ROCHESTER, NY, 14606
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2002-03-11
Emphasis N: LEAD, S: LEAD
Case Closed 2002-03-22

Related Activity

Type Complaint
Activity Nr 203725908
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2002-03-13
Abatement Due Date 2002-03-18
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2002-03-13
Abatement Due Date 2002-03-18
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2002-03-13
Abatement Due Date 2002-03-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State