Entity Name: | ATLANTIS EQUIPMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 20 Feb 2007 |
Branch of: | ATLANTIS EQUIPMENT CORPORATION, NEW YORK (Company Number 1038951) |
Business ALEI: | 0889463 |
Annual report due: | 20 Feb 2021 |
Business address: | 16941 NY 22, STEPHENTOWN, NY, 12168, United States |
Place of Formation: | NEW YORK |
E-Mail: | michelle.taft@atlantisequipment.com |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LOUIS D. SCHROETER III | Officer | 16941 NY 22, P.O. BOX 310, STEPHENTOWN, NY, 12168, United States | 409 POTTER ROAD, WILLIAMSTOWN, MA, 01267, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007231910 | 2021-03-15 | 2021-03-15 | Withdrawal | Certificate of Withdrawal | - |
0007219212 | 2021-03-11 | - | Annual Report | Annual Report | 2020 |
0007219192 | 2021-03-11 | - | Annual Report | Annual Report | 2018 |
0007219206 | 2021-03-11 | - | Annual Report | Annual Report | 2019 |
0005753153 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005472732 | 2016-01-26 | - | Annual Report | Annual Report | 2016 |
0005279616 | 2015-02-17 | - | Annual Report | Annual Report | 2015 |
0005041771 | 2014-02-14 | - | Annual Report | Annual Report | 2014 |
0004785956 | 2013-01-22 | - | Annual Report | Annual Report | 2013 |
0004507294 | 2012-01-19 | - | Annual Report | Annual Report | 2012 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311760334 | 0112000 | 2008-08-21 | 130 INLAND ROAD, VERSAILLES, CT, 06383 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311758916 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 B03 IIA |
Issuance Date | 2009-01-05 |
Abatement Due Date | 2009-01-09 |
Current Penalty | 1200.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information