Name: | AMG SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Entity Number: | 3342892 |
ZIP code: | 10701 |
County: | New York |
Place of Formation: | New York |
Address: | 252C LAKE AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JESSE HAMMERMAN | DOS Process Agent | 252C LAKE AVE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2016-04-04 | Address | 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2008-04-17 | 2014-04-08 | Address | 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2006-04-03 | 2008-04-17 | Address | 355 SOUTH END AVENUE, SUITE 3N, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628001281 | 2022-06-28 | BIENNIAL STATEMENT | 2022-04-01 |
180403006071 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404006136 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408006420 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120531002097 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100421002668 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080417003117 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
061102000551 | 2006-11-02 | CERTIFICATE OF PUBLICATION | 2006-11-02 |
060403000241 | 2006-04-03 | ARTICLES OF ORGANIZATION | 2006-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312321532 | 0215000 | 2008-06-25 | 243 WEST 60TH STREET, NEW YORK, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2008-08-08 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 II |
Issuance Date | 2008-08-08 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2008-08-08 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2008-08-08 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2008-08-08 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260452 C02 |
Issuance Date | 2008-08-08 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State