Search icon

AMITECH, INC

Company Details

Name: AMITECH, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2007 (17 years ago)
Entity Number: 3610361
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 162 MARGARET ST, PLATTSBURGH, NY, United States, 12901
Principal Address: 130 ARIZONA AVE, STE 1590, PLATTSBURGH, NY, United States, 12903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J CLANCY Chief Executive Officer PO BOX 2068, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
MCCORMICK & DEON DOS Process Agent 162 MARGARET ST, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2007-12-28 2009-12-08 Address P.O. BOX 2068, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091208002971 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071228000624 2007-12-28 CERTIFICATE OF INCORPORATION 2007-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302946140 0215000 2001-03-14 140 W 132 STREET, NEW YORK, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-19
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2003-02-26

Related Activity

Type Referral
Activity Nr 200856318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-03-26
Abatement Due Date 2001-04-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2001-03-26
Abatement Due Date 2001-03-29
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-03-26
Abatement Due Date 2001-03-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-03-26
Abatement Due Date 2001-04-13
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 D01
Issuance Date 2001-03-26
Abatement Due Date 2001-03-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2001-06-12
Abatement Due Date 2001-07-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State