Search icon

AAMCO TRANSMISSIONS, INC.

Company Details

Name: AAMCO TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 24 Apr 1991 (34 years ago)
Date of dissolution: 24 Apr 1991
Entity Number: 1542586
County: Blank
Place of Formation: Pennsylvania

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10744530 0213100 1983-05-23 1008 STATE ST, Schenectady, NY, 12307
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-05-23
Case Closed 1984-03-22

Related Activity

Type Complaint
Activity Nr 320188501
11949575 0235400 1979-03-27 56 NORTH UNION ST, Rochester, NY, 14607
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909035263
11923992 0235400 1979-01-31 56 NORTH UNION ST, Rochester, NY, 14607
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-02
Case Closed 1979-03-28

Related Activity

Type Complaint
Activity Nr 320413339

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1979-02-07
Abatement Due Date 1979-02-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1979-02-07
Abatement Due Date 1979-02-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1979-02-07
Abatement Due Date 1979-02-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-02-07
Abatement Due Date 1979-02-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-02-07
Abatement Due Date 1979-02-16
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 15 Mar 2025

Sources: New York Secretary of State