Search icon

AMSCOMATIC INC.

Company Details

Name: AMSCOMATIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1910 (115 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 29646
County: New York
Place of Formation: New York
Address: 31-31 48TH AVE., L.I. CITY, QUEENS, NY, United States

Shares Details

Shares issued 80000

Share Par Value 12

Type PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN STEEL CHASE COMPANY DOS Process Agent 31-31 48TH AVE., L.I. CITY, QUEENS, NY, United States

History

Start date End date Type Value
1934-11-28 1965-03-19 Address 122 CENTRE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1923-03-26 1965-03-19 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1910-07-06 1923-03-26 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
20191021009 2019-10-21 ASSUMED NAME CORP AMENDMENT 2019-10-21
20120914060 2012-09-14 ASSUMED NAME CORP INITIAL FILING 2012-09-14
DP-549518 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A82247-3 1973-06-29 CERTIFICATE OF AMENDMENT 1973-06-29
487628 1965-03-19 CERTIFICATE OF AMENDMENT 1965-03-19
438905 1964-05-29 CERTIFICATE OF AMENDMENT 1964-05-29
7270-50 1948-04-28 CERTIFICATE OF AMENDMENT 1948-04-28
6943-10 1947-02-10 CERTIFICATE OF AMENDMENT 1947-02-10
DES-9830 1934-11-28 CERTIFICATE OF AMENDMENT 1934-11-28
2145-40 1923-03-26 CERTIFICATE OF AMENDMENT 1923-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
164129 0215600 1984-03-05 31 31 48TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-05
Case Closed 1984-03-05
11830239 0215600 1983-12-29 31 31 48TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-30
Case Closed 1983-12-30
11856424 0215600 1980-12-24 31-31 48 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-29
Case Closed 1981-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1981-01-09
Abatement Due Date 1981-02-04
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-01-09
Abatement Due Date 1981-03-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1981-01-09
Abatement Due Date 1981-02-04
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1981-01-09
Abatement Due Date 1981-02-04
Nr Instances 2
11881091 0215600 1977-06-30 31 31 48 AVENUE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-01
Case Closed 1984-03-10
11881083 0215600 1977-06-29 48 29 31 PLACE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-30
Case Closed 1984-03-10
11844131 0215600 1977-05-19 48 29 31 PLACE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-05-24
Abatement Due Date 1977-06-22
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-05-24
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1977-05-24
Abatement Due Date 1977-06-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Nr Instances 1
11844123 0215600 1977-05-16 31 31 48 AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-17
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1977-05-24
Abatement Due Date 1977-05-27
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1977-05-24
Abatement Due Date 1977-06-22
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1977-05-24
Abatement Due Date 1977-06-22
Nr Instances 1
11827961 0215600 1976-02-20 31-31 48TH AVE, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-04
Abatement Due Date 1976-03-23
Nr Instances 1
11505567 0214700 1973-10-30 31-31 48 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-11-07
Abatement Due Date 1973-12-06
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-07
Abatement Due Date 1974-01-04
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-07
Abatement Due Date 1974-01-04
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-07
Abatement Due Date 1973-12-06
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-07
Abatement Due Date 1973-12-06
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-07
Abatement Due Date 1973-12-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-11-07
Abatement Due Date 1973-12-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-07
Abatement Due Date 1974-01-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1973-11-07
Abatement Due Date 1973-12-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-11-07
Abatement Due Date 1974-01-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State