-
Home Page
›
-
Counties
›
-
Monroe
›
-
14606
›
-
JIM AMICO & SONS, INC.
Company Details
Name: |
JIM AMICO & SONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Jun 1960 (65 years ago)
|
Date of dissolution: |
18 Dec 1996 |
Entity Number: |
129314 |
ZIP code: |
14606
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
3570 LYELL RD., ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
JIM AMICO & SONS, INC.
|
DOS Process Agent
|
3570 LYELL RD., ROCHESTER, NY, United States, 14606
|
History
Start date |
End date |
Type |
Value |
1960-06-02
|
1971-11-05
|
Address
|
3560 LYELL ROAD, GATES, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1305415
|
1996-12-18
|
DISSOLUTION BY PROCLAMATION
|
1996-12-18
|
B554189-2
|
1987-10-14
|
ASSUMED NAME CORP INITIAL FILING
|
1987-10-14
|
943736-3
|
1971-11-05
|
CERTIFICATE OF AMENDMENT
|
1971-11-05
|
218190
|
1960-06-02
|
CERTIFICATE OF INCORPORATION
|
1960-06-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11937836
|
0235400
|
1981-04-28
|
WESTMAR INDUSTRIAL PARK, Gates, NY, 14646
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1981-04-28
|
Case Closed |
1981-05-26
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1981-05-01 |
Abatement Due Date |
1981-04-28 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260050 D01 |
Issuance Date |
1981-05-01 |
Abatement Due Date |
1981-04-28 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19260100 A |
Issuance Date |
1981-05-01 |
Abatement Due Date |
1981-04-28 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State