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 (56 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ULVHSBMR9BE8
CAGE Code:
54330
UEI Expiration Date:
2026-03-03

Business Information

Activation Date:
2025-03-04
Initial Registration Date:
2001-05-30

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22235.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-15
Type:
Planned
Address:
49 ALDER ST., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1993-06-21
Type:
Planned
Address:
49 ALDER ST., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-04-03
Type:
Planned
Address:
49 ALDER ST., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-01-23
Type:
Planned
Address:
49 ALDER ST., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1986-03-07
Type:
Planned
Address:
49 ALDER ST., WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State