Search icon

AMCC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMCC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1992 (33 years ago)
Entity Number: 1682899
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 50-18 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Address: 50-18 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MARINO Chief Executive Officer 50-18 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
AMCC CORP DOS Process Agent 50-18 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-472-2250
Contact Person:
CHARLES MARINO
User ID:
P0617178
Trade Name:
AMCC CORP

Unique Entity ID

Unique Entity ID:
JSC9C2KGYS94
CAGE Code:
3JYY0
UEI Expiration Date:
2026-06-24

Business Information

Doing Business As:
AMCC CORP
Activation Date:
2025-06-26
Initial Registration Date:
2003-10-03

Commercial and government entity program

CAGE number:
3JYY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
CHARLES MARINO
Corporate URL:
www.amcccorp.com

Form 5500 Series

Employer Identification Number (EIN):
133692834
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B042023240A05 2023-08-28 2023-09-23 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 5 AVENUE, BROOKLYN, FROM STREET 36 STREET
B042023240A04 2023-08-28 2023-09-23 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 5 AVENUE, BROOKLYN, FROM STREET 36 STREET
B042023240A03 2023-08-28 2023-09-23 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 5 AVENUE, BROOKLYN, FROM STREET 36 STREET
B012023234C71 2023-08-22 2023-09-30 PAVE STREET-W/ ENGINEERING & INSP FEE 5 AVENUE, BROOKLYN, FROM STREET 34 STREET TO STREET 36 STREET
B012023234B33 2023-08-22 2023-09-30 RESET, REPAIR OR REPLACE CURB 36 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET CAPTAIN DENNIS MORALES WAY

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-11 Address 50-18 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104002413 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230411001252 2023-04-11 BIENNIAL STATEMENT 2022-11-01
201102063092 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181115006082 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161101007547 2016-11-01 BIENNIAL STATEMENT 2016-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-24
Type:
Planned
Address:
105 HAMILTON AVE, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-11-15
Type:
Complaint
Address:
105 HAMILTON AVE., STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-30
Type:
Planned
Address:
108-29 155TH ST., JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-05
Type:
Planned
Address:
922 SIMPSON ST., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-18
Type:
Planned
Address:
WEST QUAD ACADEMIC BROOKLYN COLLEGE, BROOKLYN, NY, 11021
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMCC CORP.
Party Role:
Plaintiff
Party Name:
ARCH INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Role:
Plaintiff
Party Name:
AMCC CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State