Search icon

AMS TECH, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AMS TECH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1989 (36 years ago)
Entity Number: 1389741
ZIP code: 78723
County: Suffolk
Place of Formation: New York
Address: 5400 Jason Drive, Austin, TX, United States, 78723
Principal Address: AMS Tech, Ltd., 5400 Jason Drive, Austin, TX, United States, 78723

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RANDIE S. MESHIRER, AMS/LEVEST CORP. Agent 125 MACQUESTEN PKWY. S., MOUNT VERNON, NY, 10550

DOS Process Agent

Name Role Address
AMS TECH, LTD DOS Process Agent 5400 Jason Drive, Austin, TX, United States, 78723

Chief Executive Officer

Name Role Address
ALAN POLLEY Chief Executive Officer AMS TECH, LTD., 5400 JASON DRIVE, AUSTIN, TX, United States, 78723

History

Start date End date Type Value
2024-05-22 2024-05-22 Address AMS TECH, LTD., 265 CAMBRIDGE AVE, UNIT 60882, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address PO BOX 60882, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address AMS TECH, LTD., 5400 JASON DRIVE, AUSTIN, TX, 78723, USA (Type of address: Chief Executive Officer)
2013-10-30 2015-10-01 Address 265 CAMBRIDGE AVE, 60882, PALO ALTO, CA, 94306, USA (Type of address: Principal Executive Office)
2013-10-30 2024-05-22 Address PO BOX 60882, PALO ALTO, CA, 94306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522002870 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220519000024 2022-05-19 BIENNIAL STATEMENT 2021-10-01
151001006142 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131030006287 2013-10-30 BIENNIAL STATEMENT 2013-10-01
120103002241 2012-01-03 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1105P08443
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
N065: INSTALLATION OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
W911S808M0341
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8229.70
Base And Exercised Options Value:
8229.70
Base And All Options Value:
8229.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-24
Description:
CHEMICAL WATER TREATMENT
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6810: CHEMICALS

Trademarks Section

Serial Number:
75860950
Mark:
VANISHTACK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1999-12-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
VANISHTACK

Goods And Services

For:
Adhesives for general industrial, commercial, household and consumer use
First Use:
1999-10-01
International Classes:
016 - Primary Class
Class Status:
Active
For:
Adhesives for general industrial, commercial, household and consumer use
First Use:
1999-10-01
International Classes:
001 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-11
Type:
Complaint
Address:
11170 SOUND AVENUE, MATTITUCK, NY, 11952
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State