Name: | AMACON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1969 (55 years ago) |
Entity Number: | 283862 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 49 ALDER STREET, WEST BABYLON, NY, United States, 11704 |
Address: | 536 IRENE STREET, SOUTH HAMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA ANTONIOU | Chief Executive Officer | 536 IRENE STREET, SOUTH HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
MARIA ANTONIOU | DOS Process Agent | 536 IRENE STREET, SOUTH HAMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-06 | 2011-11-16 | Address | 536 IRENE STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 2011-11-16 | Address | 536 IRENE STREET, SOUTH HAMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1969-10-23 | 1993-12-06 | Address | 1071 LONG BEACH ROAD, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131028002108 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111116002155 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091120002556 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
071005002849 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
060206002319 | 2006-02-06 | BIENNIAL STATEMENT | 2005-10-01 |
031106002503 | 2003-11-06 | BIENNIAL STATEMENT | 2003-10-01 |
011015002308 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
C289380-2 | 2000-06-05 | ASSUMED NAME CORP INITIAL FILING | 2000-06-05 |
991126002112 | 1999-11-26 | BIENNIAL STATEMENT | 1999-10-01 |
971110002024 | 1997-11-10 | BIENNIAL STATEMENT | 1997-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307634204 | 0214700 | 2006-05-15 | 49 ALDER ST., WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
102878188 | 0214700 | 1993-06-21 | 49 ALDER ST., WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100832419 | 0214700 | 1987-04-03 | 49 ALDER ST., WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17719949 | 0214700 | 1987-01-23 | 49 ALDER ST., WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-03-09 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-03-09 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-02-05 |
Abatement Due Date | 1987-03-09 |
Nr Instances | 1 |
Nr Exposed | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-03-07 |
Case Closed | 1986-04-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19040002 A |
Issuance Date | 1986-03-12 |
Abatement Due Date | 1986-04-14 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 5 |
Nr Exposed | 11 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1986-03-12 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State