Search icon

AMMA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMMA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1975 (50 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 373983
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 192 West 9th St, HUNTINGTON STA, NY, United States, 11746
Principal Address: 192 WEST 9TH ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRESCOTT AMMARELL Chief Executive Officer 192 WEST 9TH ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
AMMA CONSTRUCTION CORP. DOS Process Agent 192 West 9th St, HUNTINGTON STA, NY, United States, 11746

Unique Entity ID

CAGE Code:
1KH44
UEI Expiration Date:
2018-03-27

Business Information

Activation Date:
2017-03-27
Initial Registration Date:
2002-03-01

Commercial and government entity program

CAGE number:
1KH44
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-03-27

Contact Information

POC:
SUSAN MENAFRA

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 192 WEST 9TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-10-25 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-07 2024-04-03 Address 16 HEATHER LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process)
1995-06-07 2024-04-03 Address 192 WEST 9TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-06-07 2017-07-07 Address 192 WEST 9TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003220 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
210827000410 2021-08-27 BIENNIAL STATEMENT 2021-08-27
170707006185 2017-07-07 BIENNIAL STATEMENT 2017-07-01
130710006312 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110804002711 2011-08-04 BIENNIAL STATEMENT 2011-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-06
Type:
Planned
Address:
CRANBERRY ST., RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-06-16
Type:
Planned
Address:
SAGAPONACK BRIDGE, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-31
Type:
Planned
Address:
MEADOWBROOK STATE PKWY. LOOP PKWY., POINT LOOKOUT, NY, 11569
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-12-27
Type:
Planned
Address:
QUOGUE BRIDGE POST LANE, QUAGUE, NY, 11959
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-01
Type:
Planned
Address:
CLARK BLVD. BRIDGE, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 351-7062
Add Date:
2003-05-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2000-04-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMMA CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMMA CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMMA CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State