Search icon

AM TECHNICAL SOLUTIONS, INC.

Company Details

Name: AM TECHNICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (23 years ago)
Entity Number: 2826018
ZIP code: 10005
County: Dutchess
Place of Formation: Texas
Principal Address: 13809* research blvd., suite 685, AUSTIN, TX, United States, 78750
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KELLY MCANDREW Chief Executive Officer 13809 RESEARCH BLVD., SUITE 685, AUSTIN, TX, United States, 78750

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2213 RR 620 N, STE 105, AUSTIN, TX, 78734, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 13809 RESEARCH BLVD., SUITE 685, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-23 2022-11-23 Address 13809 RESEARCH BLVD., SUITE 685, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-10-01 Address 13809 RESEARCH BLVD., SUITE 685, AUSTIN, TX, 78750, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-11-23 2022-11-23 Address 2213 RR 620 N, STE 105, AUSTIN, TX, 78734, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-10-01 Address 2213 RR 620 N, STE 105, AUSTIN, TX, 78734, USA (Type of address: Chief Executive Officer)
2020-10-05 2022-11-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037610 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221123000556 2022-11-23 BIENNIAL STATEMENT 2022-11-23
201005062649 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-36010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001006366 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006655 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141017002082 2014-10-17 BIENNIAL STATEMENT 2014-10-01
120131002563 2012-01-31 BIENNIAL STATEMENT 2010-10-01
120123000158 2012-01-23 ERRONEOUS ENTRY 2012-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338943970 0213100 2013-03-07 400 STONE BREAK ROAD EXT., MALTA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-03-07
Case Closed 2013-09-06

Related Activity

Type Complaint
Activity Nr 806888
Safety Yes
Health Yes
Type Inspection
Activity Nr 894332
Safety Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State