Search icon

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