Search icon

AMENTA & SONS INC.

Company Details

Name: AMENTA & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1986 (39 years ago)
Date of dissolution: 16 Jan 2001
Entity Number: 1067362
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 30 PARKLAND PLACE, MILFORD, CT, United States, 06460
Address: 239 NORTH BROADWAY, NORTH TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN AMENTA Chief Executive Officer 30 PARKLAND PLACE, MILFORD, CT, United States, 06460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 NORTH BROADWAY, NORTH TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1986-03-21 1993-06-21 Address 239 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010116000254 2001-01-16 CERTIFICATE OF DISSOLUTION 2001-01-16
000720002447 2000-07-20 BIENNIAL STATEMENT 2000-03-01
930621002842 1993-06-21 BIENNIAL STATEMENT 1993-03-01
B336673-4 1986-03-21 CERTIFICATE OF INCORPORATION 1986-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106988496 0216000 1992-04-20 245 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-20
Case Closed 1992-06-01

Related Activity

Type Referral
Activity Nr 901345082
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-04-24
Abatement Due Date 1992-04-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-04-24
Abatement Due Date 1992-04-30
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
109118984 0216000 1991-12-18 245 NORTH BROADWAY, NORTH TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-18
Case Closed 1992-02-13

Related Activity

Type Referral
Activity Nr 901344739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-01-13
Abatement Due Date 1992-02-18
Current Penalty 247.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-01-13
Abatement Due Date 1992-02-18
Current Penalty 247.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-01-13
Abatement Due Date 1992-01-24
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-01-13
Abatement Due Date 1992-01-24
Current Penalty 247.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1992-01-13
Abatement Due Date 1992-02-03
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-01-13
Abatement Due Date 1992-02-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State