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
Name | Role | Address |
---|---|---|
ALEXANDER FISCHER | Chief Executive Officer | 1548-49TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1548-49TH ST, BROOKLYN, NY, United States, 11219 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313592123 | 0213600 | 2009-08-12 | 3495 BAILEY AVENUE, BUFFALO, NY, 14226 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
106863038 | 0213600 | 2002-06-11 | 290 N. BUFFALO STREET, SPRINGVILLE, NY, 14141 | |||||||||||||||||||||||||||||||||||
|
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 |
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