Search icon

AM-PAK CONSTRUCTION CORP.

Company Details

Name: AM-PAK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1997 (28 years ago)
Date of dissolution: 02 Jul 2007
Entity Number: 2146515
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2318 WEST 11TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2318 WEST 11TH ST, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
AHMED SHARIF Chief Executive Officer 2318 WEST 11 ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2001-05-17 2003-06-05 Address 1427 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-05-17 2003-06-05 Address 1427 42ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1997-05-23 2003-06-05 Address 1427 42ND ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070702000016 2007-07-02 CERTIFICATE OF DISSOLUTION 2007-07-02
050714002544 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030605002441 2003-06-05 BIENNIAL STATEMENT 2003-05-01
010517002308 2001-05-17 BIENNIAL STATEMENT 2001-05-01
970523000251 1997-05-23 CERTIFICATE OF INCORPORATION 1997-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300982501 0213400 1998-08-06 135 VANDERBILT AVENUE, STATEN ISLAND, NY, 10304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-06
Emphasis L: FALL
Case Closed 1999-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G03
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-08-13
Abatement Due Date 1998-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-08-13
Abatement Due Date 1998-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-08-13
Abatement Due Date 1998-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State