Search icon

AMSCO INC.

Company Details

Name: AMSCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736623
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1548-49TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER FISCHER Chief Executive Officer 1548-49TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1548-49TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1997-07-30 2001-06-18 Address 1 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1997-07-30 2001-06-18 Address 1 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-06-22 2001-06-18 Address C/O ALEXANDER FISHER, 1 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070619002223 2007-06-19 BIENNIAL STATEMENT 2007-06-01
030530002508 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010618002404 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990701002219 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970730002146 1997-07-30 BIENNIAL STATEMENT 1997-06-01
930622000584 1993-06-22 CERTIFICATE OF INCORPORATION 1993-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313592123 0213600 2009-08-12 3495 BAILEY AVENUE, BUFFALO, NY, 14226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-08-12
106863038 0213600 2002-06-11 290 N. BUFFALO STREET, SPRINGVILLE, NY, 14141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-06-11
Emphasis S: CONSTRUCTION
Case Closed 2002-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-08-02
Abatement Due Date 2002-08-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
300998804 0213600 1997-04-17 CANISIUS COLLEGE-2100 MAIN STREET, BUFFALO, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-17
Case Closed 1997-12-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State