Search icon

A & M INSTRUMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & M INSTRUMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1973 (52 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 256951
ZIP code: 10011
County: Nassau
Place of Formation: New York
Principal Address: 700 NARRAGANSETT PARK DR, PAWTUCKET, RI, United States, 02861
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 3800

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS GUTIERREZ Chief Executive Officer 700 NARRAGANSETT PARK DR, PAWTUCKET, RI, United States, 02861

History

Start date End date Type Value
1997-03-26 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-05-06 1997-03-26 Address % BTR CONTROL SYSTEMS, 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, USA (Type of address: Principal Executive Office)
1994-05-06 1997-03-26 Address % BTR CONTROL SYSTEMS, 700 NARRAGANSETT PARK DRIVE, PAWTUCKET, RI, 02861, USA (Type of address: Chief Executive Officer)
1988-03-03 1997-03-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-03-03 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1636082 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990913000676 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
970326002340 1997-03-26 BIENNIAL STATEMENT 1997-03-01
940506002011 1994-05-06 BIENNIAL STATEMENT 1994-03-01
C028946-5 1989-06-30 CERTIFICATE OF MERGER 1989-06-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-03-05
Type:
FollowUp
Address:
5 NASSAU ST, Rockville Centre, NY, 11571
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-18
Type:
FollowUp
Address:
5 NASSAU ST, Rockville Centre, NY, 11571
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-07-16
Type:
Complaint
Address:
5 NASSAU ST, Rockville Centre, NY, 11571
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-08-13
Type:
Planned
Address:
5 NASSAU ST, Rockville Centre, NY, 11571
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State