Search icon

AMMANN & WHITNEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMMANN & WHITNEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1961 (65 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

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

Unique Entity ID

CAGE Code:
4M863
UEI Expiration Date:
2019-01-22

Business Information

Division Name:
AMMANN & WHITNEY
Activation Date:
2018-01-22
Initial Registration Date:
2002-01-08

Commercial and government entity program

CAGE number:
4M863
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-06-01

Contact Information

POC:
ROBERTA J MALACREA
Corporate URL:
http://www.ammann-whitney.com

Highest Level Owner

Vendor Certified:
2018-01-22
CAGE number:
3EK45
Company Name:
BERGER GROUP HOLDINGS, INC.

Immediate Level Owner

Vendor Certified:
2018-01-22
CAGE number:
7NDG5
Company Name:
LOUIS BERGER U.S., INC.

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-02
Type:
Referral
Address:
VERRAZANO BR. APPROACH RAMP,92 ST.& GATLING PL., BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-11-21
Type:
Unprog Rel
Address:
WILLIAMSBURG BRIDGE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-12-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AMMANN & WHITNEY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-11-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AMMANN & WHITNEY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State