Search icon

AMSTERDAM BRUSH CORP.

Company Details

Name: AMSTERDAM BRUSH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1909 (116 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 29033
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 100 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
STANLEY EDELSON Chief Executive Officer 100 CHURCH STREET, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CHURCH STREET, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1964-03-05 1993-05-26 Address 91-95 BROOKSIDE AVE., AMSTERDAM, NY, USA (Type of address: Service of Process)
1934-12-18 1964-03-05 Address 81-95 BROOKSIDE AVE., AMSTERDAM, NY, USA (Type of address: Service of Process)
1920-04-10 1933-05-04 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
1909-02-13 1920-04-10 Shares Share type: CAP, Number of shares: 0, Par value: 250000

Filings

Filing Number Date Filed Type Effective Date
DP-1583376 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990305002069 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970416002242 1997-04-16 BIENNIAL STATEMENT 1997-02-01
940406002510 1994-04-06 BIENNIAL STATEMENT 1994-02-01
930526002777 1993-05-26 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-28
Type:
Planned
Address:
81 BROOKSIDE AVE., AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-09-09
Type:
Planned
Address:
81 BROOKSIDE AVE, Amsterdam, NY, 12010
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State