Search icon

AM-NOV-CO., INC.

Company Details

Name: AM-NOV-CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1972 (52 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 245335
County: Allegany
Place of Formation: New York
Address: 50 FARNUM STREET, VILLAGE OF WELLSVILLE, NY, United States

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AM-NOV-CO., INC. DOS Process Agent 50 FARNUM STREET, VILLAGE OF WELLSVILLE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20180628028 2018-06-28 ASSUMED NAME LLC INITIAL FILING 2018-06-28
DP-54215 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A24134-3 1972-10-27 CERTIFICATE OF INCORPORATION 1972-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11925039 0235400 1975-10-07 50 FARNUM STREET, Wellsville, NY, 14895
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1975-10-30
Abatement Due Date 1975-11-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1975-10-30
Abatement Due Date 1975-11-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-30
Abatement Due Date 1975-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-10-30
Abatement Due Date 1975-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-30
Abatement Due Date 1975-11-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-10-30
Abatement Due Date 1975-11-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State