Search icon

ATLANTIS EQUIPMENT CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This 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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311760334 0112000 2008-08-21 130 INLAND ROAD, VERSAILLES, CT, 06383
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-08-21
Emphasis S: ELECTRICAL
Case Closed 2009-04-10

Related Activity

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
See something incorrect or outdated? Let us know

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