Search icon

AMC UNITED, INC.

Company Details

Name: AMC UNITED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1999 (26 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 LEHIGH AVE, PATERSON, NJ, United States, 07503

Chief Executive Officer

Name Role Address
MARJAN DIMESKI Chief Executive Officer 48 LEHIGH AVE, PATERSON, NJ, United States, 07503

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-08
Type:
FollowUp
Address:
1909 AMSTERDAM AVE, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-04
Type:
Referral
Address:
1909 AMSTERDAM AVE, NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BLUE
Party Role:
Plaintiff
Party Name:
AMC UNITED, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State