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

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

Links between entities

Type:
Headquarter of
Company Number:
0000403
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1025758
State:
CONNECTICUT

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-03-15
Type:
Planned
Address:
2 GANNETT DRIVE, White Plains, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-11
Type:
Planned
Address:
711 WESTCHESTER AVE, White Plains, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-05-19
Type:
Planned
Address:
1 BARKER AVE, White Plains, NY, 10602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-09-17
Type:
Complaint
Address:
671 GATES AVE, New York -Richmond, NY, 11233
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State