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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CHRISTOPHER GAGNON | DOS Process Agent | 5621 DELAFIELD AVE, RIVERDALE, NY, United States, 10761 |
Name | Role | Address |
---|---|---|
NICK IVANOFF | Chief Executive Officer | 96 MORTON ST, NEW YORK, NY, United States, 10014 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109885772 | 0215000 | 1990-05-02 | VERRAZANO BR. APPROACH RAMP,92 ST.& GATLING PL., BROOKLYN, NY, 11209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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