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 (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

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 Nr Report ID Date Opened Site Address
316107218 0215000 2011-12-08 1909 AMSTERDAM AVE, NEW YORK, NY, 10032
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-12-08
Case Closed 2011-12-08

Related Activity

Type Inspection
Activity Nr 315550970
315550970 0215000 2011-05-04 1909 AMSTERDAM AVE, NEW YORK, NY, 10032
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