Search icon

A & M INSTRUMENT, INC.

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)
1973-06-18 1988-03-03 Address 125 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1973-03-21 1973-06-18 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1973-03-21 1973-06-18 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

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
B609690-3 1988-03-03 CERTIFICATE OF AMENDMENT 1988-03-03
A79348-6 1973-06-18 CERTIFICATE OF AMENDMENT 1973-06-18
A74428-3 1973-05-25 CERTIFICATE OF AMENDMENT 1973-05-25
A58694-5 1973-03-21 CERTIFICATE OF INCORPORATION 1973-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11509981 0214700 1980-03-05 5 NASSAU ST, Rockville Centre, NY, 11571
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-05
Case Closed 1984-03-10
11509676 0214700 1979-09-18 5 NASSAU ST, Rockville Centre, NY, 11571
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-18
Case Closed 1984-03-10
11509528 0214700 1979-07-16 5 NASSAU ST, Rockville Centre, NY, 11571
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-17
Case Closed 1980-03-06

Related Activity

Type Complaint
Activity Nr 320345754

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-07-19
Abatement Due Date 1979-08-09
Contest Date 1979-10-15
Final Order 1980-10-15
Nr Instances 2
FTA Issuance Date 1979-08-09
FTA Current Penalty 375.0
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1979-07-19
Abatement Due Date 1979-08-09
Contest Date 1979-10-15
Final Order 1980-10-15
Nr Instances 2
FTA Issuance Date 1979-08-09
FTA Current Penalty 375.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1979-07-19
Abatement Due Date 1979-09-03
Contest Date 1979-10-15
Final Order 1980-10-15
Nr Instances 1
FTA Issuance Date 1979-09-03
FTA Current Penalty 375.0
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-07-19
Abatement Due Date 1979-08-09
Final Order 1980-10-15
Nr Instances 1
FTA Issuance Date 1979-08-09
FTA Current Penalty 375.0
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-07-19
Abatement Due Date 1979-09-03
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1979-07-19
Abatement Due Date 1979-09-03
Contest Date 1979-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1979-07-19
Abatement Due Date 1979-09-03
Contest Date 1979-10-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-07-19
Abatement Due Date 1979-09-03
Contest Date 1979-10-15
Nr Instances 1
11507282 0214700 1974-08-13 5 NASSAU ST, Rockville Centre, NY, 11571
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-08-20
Abatement Due Date 1975-09-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-08-20
Abatement Due Date 1975-09-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-08-20
Abatement Due Date 1974-08-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-08-20
Abatement Due Date 1974-08-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-08-20
Abatement Due Date 1974-09-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State