Search icon

AMALITE CORP.

Company Details

Name: AMALITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1968 (56 years ago)
Date of dissolution: 20 Feb 1987
Entity Number: 171694
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 288 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
RICHARD S. WOLFELD DOS Process Agent 288 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
C318315-2 2002-07-02 ASSUMED NAME CORP INITIAL FILING 2002-07-02
B459699-4 1987-02-20 CERTIFICATE OF DISSOLUTION 1987-02-20
A16557-3 1972-09-22 CERTIFICATE OF AMENDMENT 1972-09-22
723757-7 1968-12-17 CERTIFICATE OF INCORPORATION 1968-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2268571 0215600 1986-03-27 13-51 131ST. STREET, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-27
Case Closed 1986-06-05
11623196 0235200 1972-12-10 1884 &ITKIN AVENUE, New York -Richmond, NY, 11212
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-10
Case Closed 1984-03-10
11592961 0235200 1972-10-24 1884 PITKIN AVENUE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-10-24
Case Closed 1984-03-10
11638962 0235200 1972-10-16 1884 PITKIN AVENUE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1972-10-30
Abatement Due Date 1972-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1972-10-30
Abatement Due Date 1972-11-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1972-10-30
Abatement Due Date 1972-11-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1972-10-30
Abatement Due Date 1972-11-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100108 E02
Issuance Date 1972-10-30
Abatement Due Date 1972-11-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1972-10-30
Abatement Due Date 1972-11-20
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-10-30
Abatement Due Date 1972-11-20
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State