Search icon

AMCAN INC.

Company Details

Name: AMCAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1991 (34 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1501552
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 187 VANDERBILT AVE., #3, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 VANDERBILT AVE., #3, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
PIOTR JAGNINSKI Chief Executive Officer 187 VANDERBILT AVE., #3, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1997-02-21 2001-03-09 Address 187 VANDERBILT AVE, STE 3, BROOKLYN, NY, 11205, 3305, USA (Type of address: Principal Executive Office)
1997-02-21 2001-03-09 Address 187 VANDERBILT AVE, STE 3, BROOKLYN, NY, 11205, 3305, USA (Type of address: Chief Executive Officer)
1996-08-23 2001-03-09 Address 187 VANDERBILT AVE., SUITE 3, BROOKLYN, NY, 11205, 3305, USA (Type of address: Service of Process)
1993-04-07 1997-02-21 Address 63 PITT STREET, SUITE 4R, NEW YORK, NY, 10002, 3525, USA (Type of address: Principal Executive Office)
1993-04-07 1997-02-21 Address 63 PITT STREET, SUITE 4R, NEW YORK, NY, 10002, 3525, USA (Type of address: Chief Executive Officer)
1993-04-07 1996-08-23 Address 63 PITT STREET, SUITE 4R, NEW YORK, NY, 10002, 3525, USA (Type of address: Service of Process)
1991-01-14 1993-04-07 Address 63 PITT STREET, SUITE 4R, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1583036 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010309002053 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990310002152 1999-03-10 BIENNIAL STATEMENT 1999-01-01
970221002251 1997-02-21 BIENNIAL STATEMENT 1997-01-01
960823000427 1996-08-23 CERTIFICATE OF CHANGE 1996-08-23
960124002375 1996-01-24 BIENNIAL STATEMENT 1994-01-01
940125002833 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930407002031 1993-04-07 BIENNIAL STATEMENT 1993-01-01
910114000256 1991-01-14 CERTIFICATE OF INCORPORATION 1991-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102909371 0213600 1991-07-29 S.U.N.Y. AT BUFFALO/NATURAL SCIENCE COMPLEX, AMHERST, NY, 14226
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-01-02
Case Closed 1997-10-23

Related Activity

Type Referral
Activity Nr 901215004
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260703 A01
Issuance Date 1992-01-14
Abatement Due Date 1992-01-17
Current Penalty 17500.0
Initial Penalty 17500.0
Contest Date 1992-01-31
Final Order 1992-08-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260703 A02
Issuance Date 1992-01-14
Abatement Due Date 1992-01-17
Contest Date 1992-01-31
Final Order 1992-08-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002
Citaton Type Willful
Standard Cited 19260703 B03
Issuance Date 1992-01-14
Abatement Due Date 1992-01-17
Current Penalty 17500.0
Initial Penalty 17500.0
Contest Date 1992-01-31
Final Order 1992-08-10
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100799 Other Contract Actions 1991-12-10 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 350
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-12-10
Termination Date 1994-12-02
Section 1332

Parties

Name SGB 2000, INC.
Role Plaintiff
Name AMCAN INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State