Search icon

AMPEX CASTING CORPORATION

Company Details

Name: AMPEX CASTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1970 (55 years ago)
Entity Number: 293206
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1407 PALISADE AVE, FORT LEE, NJ, United States, 07024
Address: 23 W 47TH ST, 4TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH IPEK DOS Process Agent 23 W 47TH ST, 4TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH IPEK Chief Executive Officer 23 W 47TH ST, 4TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-07-23 2014-08-18 Address 23 W 47TH ST, 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-29 2010-07-23 Address 23 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-07-12 2006-06-29 Address 23 W 47TH ST / 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-07-12 2002-07-12 Address 23 WEST 47TH ST 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-02-23 2002-07-12 Address 1407 PALISADE AVE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1995-02-23 2000-07-12 Address 1407 PALISADE AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1995-02-23 2010-07-23 Address 23 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1970-07-17 1995-02-23 Address 475 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200723060117 2020-07-23 BIENNIAL STATEMENT 2020-07-01
160701006563 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140818006195 2014-08-18 BIENNIAL STATEMENT 2014-07-01
130305002204 2013-03-05 BIENNIAL STATEMENT 2012-07-01
100723002399 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080724002908 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060629003020 2006-06-29 BIENNIAL STATEMENT 2006-07-01
041018002100 2004-10-18 BIENNIAL STATEMENT 2004-07-01
020712002053 2002-07-12 BIENNIAL STATEMENT 2002-07-01
C303906-1 2001-06-21 ASSUMED NAME CORP INITIAL FILING 2001-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511153 0215000 2005-01-31 23 WEST 47TH STREET - 4TH FLOOR, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2005-01-31
Case Closed 2005-03-29

Related Activity

Type Complaint
Activity Nr 205242548
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-02-09
Abatement Due Date 2005-03-14
Current Penalty 550.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-02-09
Abatement Due Date 2005-03-14
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2005-02-09
Abatement Due Date 2005-02-17
Nr Instances 4
Nr Exposed 4
Gravity 01
300620846 0215000 1999-06-11 23 WEST 47TH STREET - 4TH FLOOR, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-06-14
Case Closed 2000-05-19

Related Activity

Type Referral
Activity Nr 200852556
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1999-09-01
Abatement Due Date 1999-11-22
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1999-09-01
Abatement Due Date 1999-11-22
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-09-01
Abatement Due Date 1999-10-20
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-09-01
Abatement Due Date 1999-11-22
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1999-09-01
Abatement Due Date 1999-11-22
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-09-01
Abatement Due Date 1999-10-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State