Search icon

AMERICAN INDUSTRIES CORP. OF NEW YORK

Company Details

Name: AMERICAN INDUSTRIES CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1992 (33 years ago)
Entity Number: 1647704
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 625 MAIN STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY PLUTZER Chief Executive Officer 625 MAIN STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 MAIN STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-06-14 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-17 2008-06-18 Address 29 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2000-11-17 2008-06-18 Address 29 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-11-17 2008-06-18 Address 29 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602060114 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006052 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006008 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006004 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120606006760 2012-06-06 BIENNIAL STATEMENT 2012-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-14
Type:
Prog Related
Address:
80 RIVERSIDE BLVD, NEW YORK, NY, 10069
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State