Search icon

AMR MECHANICAL INC

Company Details

Name: AMR MECHANICAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1986 (39 years ago)
Entity Number: 1095650
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ROSENWACH Chief Executive Officer 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
AMR MECHANICAL INC DOS Process Agent 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2019-01-31 2020-12-08 Address 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-06-27 2019-01-31 Address 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-06-27 2019-01-31 Address 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-06-27 2019-01-31 Address 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-08-19 2006-06-27 Address 40-25 CRESCENT ST, LONMG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-08-19 2006-06-27 Address 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-08-19 2006-06-27 Address 40-25 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-08-19 Address C/O ROSENWACH TANK CO., INC., 40-25 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-09-14 1996-08-19 Address 40-25 CRESCENT STREET, LONG ISLAND CITY, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-08-19 Address C/O ROSENWACH TANK CO., INC., 40-25 CRESCENT STREET, LONG ISLAND CITY, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201208060846 2020-12-08 BIENNIAL STATEMENT 2020-07-01
190131002054 2019-01-31 BIENNIAL STATEMENT 2018-07-01
181127000414 2018-11-27 CERTIFICATE OF AMENDMENT 2018-11-27
120703006186 2012-07-03 BIENNIAL STATEMENT 2012-07-01
100729002205 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080807003087 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060627002738 2006-06-27 BIENNIAL STATEMENT 2006-07-01
041029002048 2004-10-29 BIENNIAL STATEMENT 2004-07-01
020709002062 2002-07-09 BIENNIAL STATEMENT 2002-07-01
001025002297 2000-10-25 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106186000 0215000 1992-10-07 70 E. 10TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-10-08
Emphasis N: TRENCH
Case Closed 1993-04-22

Related Activity

Type Complaint
Activity Nr 73034142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-01-26
Abatement Due Date 1993-03-01
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 G01 I
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-01-26
Abatement Due Date 1993-02-02
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Nr Instances 1
Nr Exposed 4
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9903485 Other Labor Litigation 1999-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-06-18
Termination Date 1999-08-20
Section 1132

Parties

Name TRUSTEES OF THE PLUM,
Role Plaintiff
Name AMR MECHANICAL INC
Role Defendant
1100698 Patent 2011-02-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-01
Termination Date 2011-12-05
Date Issue Joined 2011-06-06
Section 1341
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBERS LOCAL
Role Plaintiff
Name AMR MECHANICAL INC
Role Defendant
Name MIKITYANSKIY
Role Plaintiff
Name ROWPAR PHARMACEUTICALS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State