Search icon

AMMANN & WHITNEY, INC.

Company Details

Name: AMMANN & WHITNEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1961 (64 years ago)
Date of dissolution: 05 May 2017
Entity Number: 134279
ZIP code: 10761
County: New York
Place of Formation: Delaware
Address: 5621 DELAFIELD AVE, RIVERDALE, NY, United States, 10761
Principal Address: 96 MORTON ST, NEW YORK, NY, United States, 10014

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4M863 Obsolete Non-Manufacturer 1975-06-06 2024-02-29 2023-06-01 No data

Contact Information

POC ROBERTA J MALACREA
Phone +1 212-492-5141
Fax +1 212-929-5356
Address 96 MORTON ST 8TH FL, NEW YORK, NY, 10014 3326, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2018-01-22
CAGE number 3EK45
Company Name BERGER GROUP HOLDINGS, INC.
CAGE Last Updated 2024-09-05
Immediate Level Owner
Vendor Certified 2018-01-22
CAGE number 7NDG5
Company Name LOUIS BERGER U.S., INC.
CAGE Last Updated 2024-08-14
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CHRISTOPHER GAGNON DOS Process Agent 5621 DELAFIELD AVE, RIVERDALE, NY, United States, 10761

Chief Executive Officer

Name Role Address
NICK IVANOFF Chief Executive Officer 96 MORTON ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2000-12-28 2003-01-09 Address 3215 NETHERLANDS AVE., #2H, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1998-08-24 2000-12-28 Address 51 FULLING AVE, TUCKAOE, NY, 10707, USA (Type of address: Service of Process)
1995-06-23 1998-08-24 Address 15 FAIRWAY DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
1993-03-19 1998-08-24 Address 96 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-03-19 1998-08-24 Address 96 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1988-05-25 1995-06-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-05-25 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-07-09 1988-05-25 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-07-09 1988-05-25 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1961-01-03 1976-07-09 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170505000526 2017-05-05 CERTIFICATE OF MERGER 2017-05-05
170117006744 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150105007823 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130104006160 2013-01-04 BIENNIAL STATEMENT 2013-01-01
110308002902 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090126002272 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070122002118 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050317002357 2005-03-17 BIENNIAL STATEMENT 2005-01-01
C328952-2 2003-03-20 ASSUMED NAME CORP INITIAL FILING 2003-03-20
030109002690 2003-01-09 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885772 0215000 1990-05-02 VERRAZANO BR. APPROACH RAMP,92 ST.& GATLING PL., BROOKLYN, NY, 11209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-06-15
Case Closed 1990-12-04

Related Activity

Type Referral
Activity Nr 901367193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1990-08-15
Abatement Due Date 1990-08-18
Current Penalty 450.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260556 B02 VI
Issuance Date 1990-08-15
Abatement Due Date 1990-08-18
Current Penalty 565.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 09
1087618 0215000 1984-11-21 WILLIAMSBURG BRIDGE, BROOKLYN, NY, 11211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-12-10
Case Closed 1985-01-14

Related Activity

Type Accident
Activity Nr 360561518

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-12-14
Abatement Due Date 1984-12-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State