Search icon

AMPLACO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMPLACO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1999 (26 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2382845
ZIP code: 10011
County: Erie
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-05-26 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-26 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138208 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
991108001109 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
990624000181 1999-06-24 CERTIFICATE OF AMENDMENT 1999-06-24
990526000760 1999-05-26 APPLICATION OF AUTHORITY 1999-05-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-06-21
Type:
Planned
Address:
105 ELMORE DR, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1975-05-14
Type:
Complaint
Address:
105 ELMORE DRIVE, Rochester, NY, 14626
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-08-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AMPLACO, INC.
Party Role:
Defendant
Party Name:
SZATYNSKI
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State