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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
LOUIS ATKIN | Chief Executive Officer | 4 BAY POINT CIRCLE, ROCHESTER, NY, United States, 14622 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306334764 | 0213600 | 2003-03-27 | 80 STEEL STREET, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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