Search icon

AMACON CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
MARIA ANTONIOU Chief Executive Officer 536 IRENE STREET, SOUTH HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
MARIA ANTONIOU DOS Process Agent 536 IRENE STREET, SOUTH HAMPSTEAD, NY, United States, 11550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634204 0214700 2006-05-15 49 ALDER ST., WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2006-05-15
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-05-16
102878188 0214700 1993-06-21 49 ALDER ST., WEST BABYLON, NY, 11704
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-21
Case Closed 1993-06-22
100832419 0214700 1987-04-03 49 ALDER ST., WEST BABYLON, NY, 11704
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-04-03
Case Closed 1987-04-03
17719949 0214700 1987-01-23 49 ALDER ST., WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-01-23
Case Closed 1987-03-02

Violation Items

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
17717729 0214700 1986-03-07 49 ALDER ST., WEST BABYLON, NY, 11704
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