Search icon

AMAC INC.

Company Details

Name: AMAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1987 (37 years ago)
Entity Number: 1194479
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: 2015 LAUREL TRL, LAUREL, NY, United States, 11948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUKRU ILGIN DOS Process Agent 2015 LAUREL TRL, LAUREL, NY, United States, 11948

Chief Executive Officer

Name Role Address
SUKRU ILGIN Chief Executive Officer 2015 LAUREL TRL, LAUREL, NY, United States, 11948

National Provider Identifier

NPI Number:
1285009720

Authorized Person:

Name:
STEPHANIE DAY
Role:
RELATED SERVICES COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
131974582
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-22 2012-02-21 Address 640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2010-04-22 2012-02-21 Address 640 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1995-08-28 2012-02-21 Address 1000 HAYWATERS ROAD, CUTCHOGUE, NY, 11763, USA (Type of address: Chief Executive Officer)
1995-08-28 2010-04-22 Address 1000 HAYWATERS ROAD, CUTCHOGUE, NY, 11763, USA (Type of address: Principal Executive Office)
1995-08-28 2010-04-22 Address 1000 HAYWATERS ROAD, CUTCHOGUE, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120221002248 2012-02-21 BIENNIAL STATEMENT 2011-12-01
100422003123 2010-04-22 BIENNIAL STATEMENT 2010-12-01
071227002120 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060119003345 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040812002448 2004-08-12 BIENNIAL STATEMENT 2003-12-01

Court Cases

Court Case Summary

Filing Date:
2009-09-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLOMON,
Party Role:
Plaintiff
Party Name:
AMAC INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State