Name: | AMSCOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1973 (51 years ago) |
Entity Number: | 238624 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 246 Mineola Boulevard Suite 109, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5WU48 | Obsolete | U.S./Canada Manufacturer | 2010-03-02 | 2024-03-03 | 2023-10-23 | No data | |||||||||||||||
|
POC | SCOTT SILBERGLIED |
Phone | +1 718-383-4900 |
Fax | +1 718-395-4936 |
Address | 119 LAMAR ST, WEST BABYLON, NY, 11704 1301, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
AMSCOR INC | DOS Process Agent | 246 Mineola Boulevard Suite 109, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SCOTT SILBERGLIED | Chief Executive Officer | 246 MINEOLA BOULEVARD SUITE 109, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2023-10-10 | Address | 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 246 MINEOLA BOULEVARD SUITE 109, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2022-05-18 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-10-29 | 2023-10-10 | Address | 188 DUPONT ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2001-10-29 | 2023-10-10 | Address | 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2001-10-29 | Address | 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2001-10-29 | Address | 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2001-10-29 | Address | 188 DUPONT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1973-11-15 | 1995-07-13 | Address | 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
1973-11-15 | 2022-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010002507 | 2023-10-10 | BIENNIAL STATEMENT | 2021-11-01 |
091124002535 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071205002767 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
031028002745 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011029002111 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991119002191 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
971105002317 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
C244131-3 | 1997-02-13 | ASSUMED NAME CORP INITIAL FILING | 1997-02-13 |
950713002124 | 1995-07-13 | BIENNIAL STATEMENT | 1993-11-01 |
A115603-4 | 1973-11-15 | CERTIFICATE OF INCORPORATION | 1973-11-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11651601 | 0235300 | 1979-07-12 | 188 DUPONT STREET, New York -Richmond, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1979-07-18 |
Abatement Due Date | 1979-08-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100108 D |
Issuance Date | 1979-07-18 |
Abatement Due Date | 1979-08-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100108 F03 |
Issuance Date | 1979-07-18 |
Abatement Due Date | 1979-08-02 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-06-06 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-05-03 |
Case Closed | 1977-06-08 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1977-05-13 |
Abatement Due Date | 1977-06-01 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 4 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100217 B08 III |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-05-19 |
Nr Instances | 3 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100217 F02 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-06-01 |
Nr Instances | 1 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100217 B04 I |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-06-01 |
Nr Instances | 4 |
Citation ID | 01001E |
Citaton Type | Serious |
Standard Cited | 19100217 B03 I |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-06-01 |
Nr Instances | 4 |
Citation ID | 01001F |
Citaton Type | Serious |
Standard Cited | 19100217 B01 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-06-01 |
Nr Instances | 1 |
Citation ID | 01001G |
Citaton Type | Serious |
Standard Cited | 19100217 E01 I |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-06-01 |
Nr Instances | 1 |
Citation ID | 01001H |
Citaton Type | Serious |
Standard Cited | 19100217 E01 II |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-06-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1977-05-16 |
Abatement Due Date | 1977-05-19 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-05-14 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB2 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-05-12 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-05-11 |
Abatement Due Date | 1977-05-13 |
Nr Instances | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4465537401 | 2020-05-09 | 0235 | PPP | 119 Lamar Street, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State