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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMX CONTRACTING CORP., CONNECTICUT | 0000403 | CONNECTICUT |
Headquarter of | AMX CONTRACTING CORP., CONNECTICUT | 1025758 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 CASTLEON ST, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ANTHONY DIGUGLIELMO | Chief Executive Officer | 101 CASTLETON ST, PLEASANTVILLE, NY, United States, 10570 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12072476 | 0235500 | 1982-03-15 | 2 GANNETT DRIVE, White Plains, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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