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
Name | Role | Address |
---|---|---|
THOMAS POLSINELLI | DOS Process Agent | 95-11 147TH PL, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
JOHN POLSINELLI | Chief Executive Officer | 95-11 147TH PL, JAMAICA, NY, United States, 11435 |
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.
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.
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 |
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 |
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 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State