Search icon

AMA CONTRACTING CORP.

Company Details

Name: AMA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1199158
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-62 42 STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-62 42 STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
SANDRA TAIBI Chief Executive Officer 18-62 42 STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1987-09-02 1993-06-16 Address PATRICIA RODRIGUEZ, 38-08 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1166271 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930616002198 1993-06-16 BIENNIAL STATEMENT 1992-09-01
B540380-5 1987-09-02 CERTIFICATE OF INCORPORATION 1987-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-07-31 No data 3 AVENUE, FROM STREET EAST 50 STREET TO STREET EAST 51 STREET No data Street Construction Inspections: E-Number Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487727 0215600 1988-08-17 TIFFANY ST. & OAK POINT AVENUE, BRONX, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-08-18
Case Closed 1989-03-28

Related Activity

Type Referral
Activity Nr 900837659
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-09-09
Abatement Due Date 1988-09-16
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 3
Gravity 07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State