Search icon

AMSALE ABERRA, INC.

Company Details

Name: AMSALE ABERRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1986 (39 years ago)
Entity Number: 1105746
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 318 W 39TH ST, 12TH FL, NEW YORK, NY, United States, 10018
Principal Address: 318 WEST 39TH ST, 12TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMSALE ABERRA DOS Process Agent 318 W 39TH ST, 12TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
AMSALE ABERRA Chief Executive Officer 318 WEST 39TH STR, 12TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 318 WEST 39TH STR, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-08-01 Address 318 WEST 39TH STR, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-08-01 Address 318 W 39TH ST, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-07-19 2023-07-19 Address 318 WEST 39TH STR, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-19 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-01 2023-07-19 Address 318 WEST 39TH STR, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-01 2023-07-19 Address 318 W 39TH ST, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-08-04 2014-08-01 Address 318 WEST 39TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801039720 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230719002787 2023-07-19 BIENNIAL STATEMENT 2022-08-01
140801007072 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120813006452 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100818002058 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080731003180 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060804002178 2006-08-04 BIENNIAL STATEMENT 2006-08-01
041209002797 2004-12-09 BIENNIAL STATEMENT 2004-08-01
020823002228 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000905002628 2000-09-05 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306709429 0215000 2003-07-25 353 WEST 39TH STREET #401, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-25
Case Closed 2003-09-23

Related Activity

Type Complaint
Activity Nr 204439145
Health Yes
302939731 0215000 2000-01-14 353 WEST 39TH STREET #401, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-01-14
Case Closed 2000-03-07

Related Activity

Type Complaint
Activity Nr 202859641
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2000-02-03
Abatement Due Date 2000-03-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 40
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State