Search icon

AMTEC SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMTEC SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1703268
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: PO BOX 3483, FARMINGDALE, NY, United States, 11735
Principal Address: 4 2ND AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3483, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTHONY J SALEMI Chief Executive Officer PO BOX 3483, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1994-05-02 2001-03-19 Address 4 SECOND AVENUE, FARMINGDALE, NY, 11735, 0693, USA (Type of address: Principal Executive Office)
1993-02-17 1994-05-02 Address 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748798 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010319002328 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990225002549 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970311002397 1997-03-11 BIENNIAL STATEMENT 1997-02-01
951003002325 1995-10-03 BIENNIAL STATEMENT 1995-02-01

Trademarks Section

Serial Number:
74590132
Mark:
POWERHOUSE DIELECTRIC SOLVENT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1994-10-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
POWERHOUSE DIELECTRIC SOLVENT

Goods And Services

For:
cleaning/degreasing solvent for use on electrically sensative equipment and parts such as motors, generators and transformers
First Use:
1993-03-23
International Classes:
001 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State