Name: | AMC UNITED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1999 (25 years ago) |
Entity Number: | 2440563 |
ZIP code: | 07503 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 48 LEHIGH AVE, PATERSON, NJ, United States, 07503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 LEHIGH AVE, PATERSON, NJ, United States, 07503 |
Name | Role | Address |
---|---|---|
MARJAN DIMESKI | Chief Executive Officer | 48 LEHIGH AVE, PATERSON, NJ, United States, 07503 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-17 | 2001-11-20 | Address | 48 LEHIGH AVENUE, PETERSON, NJ, 07503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051215002392 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031027002687 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011120002320 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
991117000260 | 1999-11-17 | APPLICATION OF AUTHORITY | 1999-11-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316107218 | 0215000 | 2011-12-08 | 1909 AMSTERDAM AVE, NEW YORK, NY, 10032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315550970 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-05-04 |
Emphasis | L: FALL |
Case Closed | 2012-01-06 |
Related Activity
Type | Referral |
Activity Nr | 202654711 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260250 A01 |
Issuance Date | 2011-08-18 |
Abatement Due Date | 2011-08-30 |
Current Penalty | 1725.0 |
Initial Penalty | 2700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2011-08-18 |
Abatement Due Date | 2011-08-30 |
Current Penalty | 1725.0 |
Initial Penalty | 2700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State