Search icon

THE AMERICAN TRAVELER, INC.

Company Details

Name: THE AMERICAN TRAVELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1951 (74 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 82448
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%A. EDWARD MASTERS, ESQ. DOS Process Agent 80 BROAD ST., NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-596691 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B573587-2 1987-12-02 ASSUMED NAME CORP INITIAL FILING 1987-12-02
8074-79 1951-09-07 CERTIFICATE OF INCORPORATION 1951-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11732393 0215000 1980-08-18 2 WEST 46TH STREET, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-08-18
Case Closed 1980-10-02

Related Activity

Type Complaint
Activity Nr 320383730

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-08-22
Abatement Due Date 1980-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-08-22
Abatement Due Date 1980-09-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-08-22
Abatement Due Date 1980-09-04
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-08-22
Abatement Due Date 1980-09-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1980-08-22
Abatement Due Date 1980-09-04
Nr Instances 6

Date of last update: 02 Mar 2025

Sources: New York Secretary of State