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
Name | Role | Address |
---|---|---|
AM-NOV-CO., INC. | DOS Process Agent | 50 FARNUM STREET, VILLAGE OF WELLSVILLE, NY, United States |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11925039 | 0235400 | 1975-10-07 | 50 FARNUM STREET, Wellsville, NY, 14895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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