Search icon

A & M CONTRACTING CO., INC.

Company Details

Name: A & M CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1843450
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 54 OAK STREET, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 OAK STREET, MT. VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
DP-1363457 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940811000142 1994-08-11 CERTIFICATE OF INCORPORATION 1994-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302546221 0213100 1999-01-13 SIENA COLLEGE, ROUTE 9, LOUDONVILLE, NY, 12211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-13
Case Closed 1999-01-13
100228790 0213600 1986-08-05 3030 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-05
Emphasis N: TRENCH
Case Closed 1986-08-05
10830172 0213600 1983-05-03 RTE 198 AT DELAWARE AVE, Buffalo, NY, 14209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-03
Case Closed 1983-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 A
Issuance Date 1983-05-06
Abatement Due Date 1983-05-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1983-05-06
Abatement Due Date 1983-05-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1983-05-06
Abatement Due Date 1983-05-09
Nr Instances 1
10795003 0213600 1979-10-18 MAIN ST AND LANGFORD RD, North Collins, NY, 14111
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-18
Case Closed 1979-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260201 A03
Issuance Date 1979-10-23
Abatement Due Date 1979-10-26
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State