Search icon

AMS TECH, LTD.

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., 5400 JASON DRIVE, AUSTIN, TX, 78723, USA (Type of address: Chief Executive Officer)
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)
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)
2012-01-03 2013-10-30 Address 125 MACQUESTEN PKWY S, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2012-01-03 2013-10-30 Address 1049 EL MONTE AVE, UNIT 146, MOUNTAIN VIEW, CA, 94040, USA (Type of address: Service of Process)
2012-01-03 2024-05-22 Address PO BOX 60882, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2006-01-10 2012-01-03 Address 52 FOSTER AVE, BLDG B, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2003-10-17 2012-01-03 Address PO BOX 1478, SAG HARBOR, NY, 11963, 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
060110003011 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031017002172 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011015002009 2001-10-15 BIENNIAL STATEMENT 2001-10-01
000310000059 2000-03-10 CERTIFICATE OF CHANGE 2000-03-10
991112002062 1999-11-12 BIENNIAL STATEMENT 1999-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S808M0341 2008-06-24 2008-07-23 2008-07-23
Unique Award Key CONT_AWD_W911S808M0341_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8229.70
Current Award Amount 8229.70
Potential Award Amount 8229.70

Description

Title CHEMICAL WATER TREATMENT
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient AMS TECH, LTD
UEI CSDMCFSMAH54
Legacy DUNS 786373639
Recipient Address UNITED STATES, 125 S MACQUESTEN PKWY, MOUNT VERNON, WESTCHESTER, NEW YORK, 105501724

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302701792 0214700 2000-04-11 11170 SOUND AVENUE, MATTITUCK, NY, 11952
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-04-25
Case Closed 2001-08-01

Related Activity

Type Complaint
Activity Nr 200151496
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2000-05-18
Abatement Due Date 2000-05-22
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2000-05-18
Abatement Due Date 2000-06-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2000-05-18
Abatement Due Date 2000-06-20
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-05-18
Abatement Due Date 2000-06-20
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2000-05-18
Abatement Due Date 2000-06-20
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 2000-05-18
Abatement Due Date 2000-06-20
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 2000-05-18
Abatement Due Date 2000-06-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State