Search icon

AMCO DEVELOPMENT, INC.

Company Details

Name: AMCO DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1976 (49 years ago)
Date of dissolution: 09 Feb 1996
Entity Number: 391633
ZIP code: 14606
County: Rockland
Place of Formation: New York
Address: 631 ELMGROVE ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMCO DEVELOPMENT, INC. DOS Process Agent 631 ELMGROVE ROAD, ROCHESTER, NY, United States, 14606

Filings

Filing Number Date Filed Type Effective Date
20110118057 2011-01-18 ASSUMED NAME LLC INITIAL FILING 2011-01-18
960209000213 1996-02-09 CERTIFICATE OF DISSOLUTION 1996-02-09
A293102-5 1976-02-13 CERTIFICATE OF INCORPORATION 1976-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100246925 0213600 1985-08-14 POWDER MILL COURT TOWNHOUSES, FISHERS ROAD, PERINTON, NY, 14534
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-11-27
Case Closed 1985-11-27

Related Activity

Type Complaint
Activity Nr 70949920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1985-10-11
Abatement Due Date 1985-10-16
Current Penalty 800.0
Initial Penalty 8000.0
Nr Instances 2
Nr Exposed 2
10822997 0213600 1983-11-17 FISHER RD, Fairport, NY, 14450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-22
Case Closed 1984-03-13

Related Activity

Type Referral
Activity Nr 909017154

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1983-12-13
Abatement Due Date 1983-11-30
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-11-25
Abatement Due Date 1983-11-28
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State