Search icon

A.M.I. INTERNATIONAL LTD.

Company Details

Name: A.M.I. INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1968 (57 years ago)
Entity Number: 218398
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 25 TIVOLI ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.M.I. INTERNATIONAL LTD. DOS Process Agent 25 TIVOLI ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
1968-01-10 1980-07-10 Address P.O. BOX 40, WATERFORD, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C285831-2 2000-03-13 ASSUMED NAME CORP INITIAL FILING 2000-03-13
A682162-4 1980-07-10 CERTIFICATE OF AMENDMENT 1980-07-10
A226540-3 1975-04-14 CERTIFICATE OF AMENDMENT 1975-04-14
773202-3 1969-07-30 CERTIFICATE OF AMENDMENT 1969-07-30
659252-7 1968-01-10 CERTIFICATE OF INCORPORATION 1968-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113930028 0213100 1991-05-16 25 TIVOLI ST, ALBANY, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-21
Case Closed 1991-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1991-07-08
Abatement Due Date 1991-08-09
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1991-07-08
Abatement Due Date 1991-07-17
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1991-07-08
Abatement Due Date 1991-07-17
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-07-08
Abatement Due Date 1991-08-09
Current Penalty 305.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-08
Abatement Due Date 1991-08-09
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-07-08
Abatement Due Date 1991-08-09
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-08
Abatement Due Date 1991-08-09
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State