Search icon

AMI TRANSPORT, INC.

Company Details

Name: AMI TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2005 (19 years ago)
Date of dissolution: 20 Aug 2013
Entity Number: 3290921
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 180 TOWNLINE ROAD, KINGS PARK, NY, United States, 11754
Principal Address: 180 TOWNLINE RD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 TOWNLINE ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
MICHAEL NASTI Chief Executive Officer 180 TOWNLINE RD, KINGS PARK, NY, United States, 11754

Filings

Filing Number Date Filed Type Effective Date
130820000111 2013-08-20 CERTIFICATE OF DISSOLUTION 2013-08-20
111220002482 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091216003014 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071221002460 2007-12-21 BIENNIAL STATEMENT 2007-12-01
051209000148 2005-12-09 CERTIFICATE OF INCORPORATION 2005-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308677 Interstate Commerce 2013-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 21000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-12-06
Termination Date 2016-02-02
Section 1337
Status Terminated

Parties

Name HANOVER INSURANCE COMPANY
Role Plaintiff
Name AMI TRANSPORT, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State