Search icon

AMG SOLUTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
JESSE HAMMERMAN DOS Process Agent 252C LAKE AVE, YONKERS, NY, United States, 10701

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312321532 0215000 2008-06-25 243 WEST 60TH STREET, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-06-25
Emphasis S: COMMERCIAL CONSTR, L: CONSTLOC, S: FALL FROM HEIGHT
Case Closed 2008-09-09

Violation Items

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