Search icon

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