Search icon

AMX CONTRACTING CORP.

Headquarter

Company Details

Name: AMX CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1969 (56 years ago)
Date of dissolution: 01 Oct 2014
Entity Number: 274148
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 101 CASTLETON ST, PLEASANTVILLE, NY, United States, 10570
Address: 101 CASTLEON ST, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMX CONTRACTING CORP., CONNECTICUT 0000403 CONNECTICUT
Headquarter of AMX CONTRACTING CORP., CONNECTICUT 1025758 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 CASTLEON ST, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
ANTHONY DIGUGLIELMO Chief Executive Officer 101 CASTLETON ST, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1995-02-15 2012-04-05 Address 67 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1995-02-15 2012-04-05 Address 67 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1969-03-20 2012-04-05 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001000012 2014-10-01 CERTIFICATE OF DISSOLUTION 2014-10-01
20140630016 2014-06-30 ASSUMED NAME CORP DISCONTINUANCE 2014-06-30
130314006618 2013-03-14 BIENNIAL STATEMENT 2013-03-01
20120920052 2012-09-20 ASSUMED NAME CORP INITIAL FILING 2012-09-20
120405002596 2012-04-05 BIENNIAL STATEMENT 2011-03-01
010322002577 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990901002202 1999-09-01 BIENNIAL STATEMENT 1999-03-01
950215002119 1995-02-15 BIENNIAL STATEMENT 1994-03-01
744404-3 1969-03-20 CERTIFICATE OF INCORPORATION 1969-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12072476 0235500 1982-03-15 2 GANNETT DRIVE, White Plains, NY, 10604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-24
Case Closed 1982-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-03-29
Abatement Due Date 1982-04-01
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
12118758 0235500 1977-10-11 711 WESTCHESTER AVE, White Plains, NY, 10604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-11
Case Closed 1977-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-10-18
Abatement Due Date 1977-10-21
Nr Instances 1
12117628 0235500 1977-05-19 1 BARKER AVE, White Plains, NY, 10602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1977-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Current Penalty 150.0
Initial Penalty 210.0
Contest Date 1977-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-06-02
Abatement Due Date 1977-06-05
Current Penalty 15.0
Initial Penalty 120.0
Contest Date 1977-06-15
Nr Instances 1
11624491 0235200 1973-09-17 671 GATES AVE, New York -Richmond, NY, 11233
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-09-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-10-12
Abatement Due Date 1973-10-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State