Search icon

AMACO CONSTRUCTION CORP.

Company Details

Name: AMACO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1964 (61 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 180454
ZIP code: 10303
County: New York
Place of Formation: New York
Address: 229 ARLINGTON AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ANTHONY PEPITONE DOS Process Agent 229 ARLINGTON AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1964-10-13 1968-12-12 Address 320 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C214986-3 1994-09-12 ASSUMED NAME CORP INITIAL FILING 1994-09-12
DP-945942 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
722940-3 1968-12-12 CERTIFICATE OF AMENDMENT 1968-12-12
614068-3 1967-04-19 CERTIFICATE OF AMENDMENT 1967-04-19
458755 1964-10-13 CERTIFICATE OF INCORPORATION 1964-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721248 0215000 1981-09-16 42 ELMWOOD PARK DRIVE, New York -Richmond, NY, 10314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-09-25
Case Closed 1982-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1981-10-14
Abatement Due Date 1981-10-23
Nr Instances 1
11685047 0235300 1974-09-17 2001 ORIENTAL BOULEVARD, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-17
Case Closed 1976-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1974-11-15
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 38.0
Initial Penalty 75.0
Contest Date 1974-11-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 J
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 42.0
Initial Penalty 85.0
Contest Date 1974-11-15
Nr Instances 30
Citation ID 01004
Citaton Type Other
Standard Cited 19260601 B04 I
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 25.0
Initial Penalty 50.0
Contest Date 1974-11-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 28.0
Initial Penalty 55.0
Contest Date 1974-11-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1974-10-09
Abatement Due Date 1974-10-15
Current Penalty 275.0
Initial Penalty 550.0
Contest Date 1974-11-15
Nr Instances 1
11640232 0235200 1973-04-30 229 ARLINGTON AVENUE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-30
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State