Search icon

AMOCO CORPORATION

Company Details

Name: AMOCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Apr 1996 (29 years ago)
Date of dissolution: 16 Apr 1996
Entity Number: 2020517
County: Blank
Place of Formation: Indiana

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
121738 WS VIO INVOICED 2009-09-08 72 WS - W&H Non-Hearable Violation
121135 WH VIO INVOICED 2009-08-28 200 WH - W&M Hearable Violation
121141 WH VIO INVOICED 2009-08-06 100 WH - W&M Hearable Violation
121134 WH VIO INVOICED 2009-07-31 100 WH - W&M Hearable Violation
310835 CNV_SI INVOICED 2009-07-23 320 SI - Certificate of Inspection fee (scales)
310836 CNV_SI INVOICED 2009-07-23 240 SI - Certificate of Inspection fee (scales)
107875 WS VIO INVOICED 2008-10-15 60 WS - W&H Non-Hearable Violation
106157 WH VIO INVOICED 2008-10-14 200 WH - W&M Hearable Violation
299762 CNV_SI INVOICED 2008-01-16 240 SI - Certificate of Inspection fee (scales)
92771 WH VIO INVOICED 2007-11-27 150 WH - W&M Hearable Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-05-27
Type:
Complaint
Address:
708 RICHMOND ROAD, STATEN ISLAND, NY, 10314
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
AMOCO CORPORATION
Party Role:
Defendant
Party Name:
TECHCAPITAL CORP.,
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State