Search icon

ATLAS ROLL-OFF CORP.

Company Details

Name: ATLAS ROLL-OFF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1983 (42 years ago)
Entity Number: 876462
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 95-11 147TH PL, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-345-6451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS POLSINELLI DOS Process Agent 95-11 147TH PL, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
JOHN POLSINELLI Chief Executive Officer 95-11 147TH PL, JAMAICA, NY, United States, 11435

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
38YX6
UEI Expiration Date:
2017-10-11

Business Information

Activation Date:
2016-10-11
Initial Registration Date:
2005-04-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
38YX6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-15

Contact Information

POC:
THOMAS POLSINELLI
Phone:
+1 718-523-3000
Fax:
+1 718-658-2293

Form 5500 Series

Employer Identification Number (EIN):
112664543
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B162025137A14 2025-05-17 2025-05-18 COMMERCIAL REFUSE CONTAINER EAST 17 STREET, BROOKLYN, FROM STREET ALBEMARLE ROAD TO STREET BEVERLY ROAD
M162025137A10 2025-05-17 2025-05-22 COMMERCIAL REFUSE CONTAINER WEST 70 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
B162025137A12 2025-05-17 2025-05-22 COMMERCIAL REFUSE CONTAINER HENRY STREET, BROOKLYN, FROM STREET DE GRAW STREET TO STREET KANE STREET
B162025137A13 2025-05-17 2025-05-22 COMMERCIAL REFUSE CONTAINER EAST 70 STREET, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE T
M162025137A11 2025-05-17 2025-05-23 COMMERCIAL REFUSE CONTAINER CRITICAL STS EAST 41 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 95-11 147TH PL, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250107003902 2025-01-07 BIENNIAL STATEMENT 2025-01-07
191002061538 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151125006077 2015-11-25 BIENNIAL STATEMENT 2015-10-01
150303007221 2015-03-03 BIENNIAL STATEMENT 2013-10-01
111028002573 2011-10-28 BIENNIAL STATEMENT 2011-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227369 Office of Administrative Trials and Hearings Issued Settled 2023-08-16 400 2023-08-21 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-227028 Office of Administrative Trials and Hearings Issued Settled 2023-06-27 2500 2024-04-18 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-226062 Office of Administrative Trials and Hearings Issued Settled 2023-03-15 400 2023-03-27 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-226060 Office of Administrative Trials and Hearings Issued Settled 2023-03-15 625 2023-03-27 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-226061 Office of Administrative Trials and Hearings Issued Settled 2023-03-15 400 2023-03-27 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225891 Office of Administrative Trials and Hearings Issued Settled 2023-02-18 800 2023-03-27 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223947 Office of Administrative Trials and Hearings Issued Settled 2022-05-03 500 2022-10-26 Failure to register vehicle with the commission
TWC-220401 Office of Administrative Trials and Hearings Issued Settled 2020-10-14 500 2021-06-08 Failure to register vehicle with the commission
TWC-218687 Office of Administrative Trials and Hearings Issued Settled 2020-02-15 500 2020-03-19 Transfer of Commission issued license plates from one vehicle to another
TWC-218688 Office of Administrative Trials and Hearings Issued Settled 2020-02-15 250 2020-03-19 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ12C0009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-10
Total Dollars Obligated:
3178181.36
Current Total Value Of Award:
3178181.36
Potential Total Value Of Award:
3178181.36
Description:
REPAIR ITEMS FOR PROJECT NO. WKVB82012
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
257580.00
Total Face Value Of Loan:
257580.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
257580.00
Total Face Value Of Loan:
257580.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-30
Type:
Complaint
Address:
INTERSECTION AT CANAL, VARICK AND LAIGHT STREETS, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-31
Type:
Complaint
Address:
892 SHEPHERD AVENUE, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257580
Current Approval Amount:
257580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
263740.75
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257580
Current Approval Amount:
257580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266450.63

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 345-0086
Add Date:
2002-05-31
Operation Classification:
Private(Property)
power Units:
11
Drivers:
8
Inspections:
13
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-10-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MANEY,
Party Role:
Plaintiff
Party Name:
ATLAS ROLL-OFF CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-01-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES LOCAL 813,
Party Role:
Plaintiff
Party Name:
ATLAS ROLL-OFF CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State