Search icon

AMALGAMATED INTERNATIONAL LTD.

Company Details

Name: AMALGAMATED INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003542
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 48 B CABOT STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 B CABOT STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1985-06-11 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090806000427 2009-08-06 ANNULMENT OF DISSOLUTION 2009-08-06
DP-1500049 1994-06-29 DISSOLUTION BY PROCLAMATION 1994-06-29
B235556-3 1985-06-11 CERTIFICATE OF INCORPORATION 1985-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311134571 0214700 2008-06-26 145 TOLEDO ST, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-07-23
Emphasis L: HHHT50
Case Closed 2009-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2008-08-04
Abatement Due Date 2008-08-18
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-08-04
Abatement Due Date 2008-08-27
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2008-08-04
Abatement Due Date 2008-08-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2008-08-04
Abatement Due Date 2008-08-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State