Search icon

AMKO SERVICE COMPANY

Company Details

Name: AMKO SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1994 (31 years ago)
Date of dissolution: 17 Aug 2021
Entity Number: 1848776
ZIP code: 06810
County: Niagara
Place of Formation: Ohio
Address: 10 riverview drive, DANBURY, CT, United States, 06810
Principal Address: 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
TIMOTHY S. HEENAN Chief Executive Officer 10 RIVERVIEW DRIVE, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
c/o praxair, inc. DOS Process Agent 10 riverview drive, DANBURY, CT, United States, 06810

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-08-21 2022-05-03 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2017-10-03 2018-08-21 Address 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2014-08-01 2017-10-03 Address 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2012-08-06 2014-08-01 Address 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2008-10-03 2012-08-06 Address 39 OLD RIDGEBURY RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220503001601 2021-08-17 SURRENDER OF AUTHORITY 2021-08-17
180821006238 2018-08-21 BIENNIAL STATEMENT 2018-08-01
171003007068 2017-10-03 BIENNIAL STATEMENT 2016-08-01
140801006174 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006974 2012-08-06 BIENNIAL STATEMENT 2012-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State