Search icon

ATLANTIC SLEEP PRODUCTS, INC.

Company Details

Name: ATLANTIC SLEEP PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1952 (73 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 83448
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 135 WILLIAM ST., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SOLOMON M. CHESER DOS Process Agent 135 WILLIAM ST., NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C353040-2 2004-09-21 ASSUMED NAME CORP INITIAL FILING 2004-09-21
DP-597844 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
549604-3 1966-03-22 CERTIFICATE OF AMENDMENT 1966-03-22
8178-36 1952-02-14 CERTIFICATE OF INCORPORATION 1952-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12075651 0235500 1979-04-20 1776 HOE AVENUE, New York -Richmond, NY, 10460
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-04-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320452220
12074217 0235500 1975-07-14 1776 HOE AVENUE, New York -Richmond, NY, 10460
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-14
Case Closed 1984-03-10
12073508 0235500 1975-05-12 1776 HOE AVENUE, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1975-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-05-21
Abatement Due Date 1975-05-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-05-21
Abatement Due Date 1975-05-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-05-21
Abatement Due Date 1975-05-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 IA0
Issuance Date 1975-05-21
Abatement Due Date 1975-05-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-05-21
Abatement Due Date 1975-06-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-05-21
Abatement Due Date 1975-05-30
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1975-05-21
Abatement Due Date 1975-06-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State