-
Home Page
›
-
Counties
›
-
New York
›
-
11101
›
-
AMITY DAIRIES INC.
Company Details
Name: |
AMITY DAIRIES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Sep 1927 (98 years ago)
|
Date of dissolution: |
11 May 1995 |
Entity Number: |
24328 |
ZIP code: |
11101
|
County: |
New York |
Place of Formation: |
New York |
Address: |
41-16 35TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
0
Share Par Value
50000
Type
CAP
Agent
Name |
Role |
Address |
WALLACE GREENBERG
|
Agent
|
41-16 35TH AVE, LONG ISLAND CITY, NY, 11101
|
DOS Process Agent
Name |
Role |
Address |
WALLACE GREENBERG
|
DOS Process Agent
|
41-16 35TH AVE, LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
1934-12-28
|
1989-01-18
|
Address
|
615 WEST 48TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
950511000429
|
1995-05-11
|
CERTIFICATE OF MERGER
|
1995-05-11
|
911230000472
|
1991-12-30
|
CERTIFICATE OF MERGER
|
1991-12-31
|
900926000362
|
1990-09-26
|
CERTIFICATE OF MERGER
|
1990-09-28
|
C017693-6
|
1989-06-01
|
CERTIFICATE OF MERGER
|
1989-06-01
|
B730479-2
|
1989-01-18
|
CERTIFICATE OF AMENDMENT
|
1989-01-18
|
B5644450-2
|
1987-11-09
|
ASSUMED NAME CORP INITIAL FILING
|
1987-11-09
|
88199
|
1957-12-16
|
CERTIFICATE OF AMENDMENT
|
1957-12-16
|
DES24714
|
1934-12-28
|
CERTIFICATE OF AMENDMENT
|
1934-12-28
|
4733-101
|
1934-11-07
|
CERTIFICATE OF AMENDMENT
|
1934-11-07
|
3123-105
|
1927-09-16
|
CERTIFICATE OF INCORPORATION
|
1927-09-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11879913
|
0215600
|
1976-07-16
|
41 16 35 AVENUE, NY, 11101
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-07-16
|
Case Closed |
1976-08-23
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1976-07-28 |
Abatement Due Date |
1976-08-28 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100037 Q06 |
Issuance Date |
1976-08-03 |
Abatement Due Date |
1976-08-28 |
Nr Instances |
2 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State