Search icon

AMPLACO, INC.

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 Nr Report ID Date Opened Site Address
10822492 0213600 1983-06-21 105 ELMORE DR, Rochester, NY, 14606
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-21
Case Closed 1983-06-21
10834554 0213600 1975-05-14 105 ELMORE DRIVE, Rochester, NY, 14626
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-05-14
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9806353 Civil Rights Employment 1998-08-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1998-08-18
Termination Date 1999-04-08
Section 2000

Parties

Name AMPLACO, INC.
Role Defendant
Name SZATYNSKI
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State