Name: | AMG DEMOLITION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2012 (13 years ago) |
Entity Number: | 4281369 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | AMG Demolition Inc. is a Total Demolition, Selective Demolition, Site Work, Trenchwork, excavation company. We do interior, mechanical demolition and total demolition of structures. |
Address: | 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Contact Details
Website http://www.amg-demolition.com
Phone +1 631-592-2858
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMG DEMOLITION INC. | DOS Process Agent | 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOAN CAPOBIANCO | Chief Executive Officer | 152 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019063C20 | 2019-03-04 | 2019-03-30 | INSTALL FENCE | NOSTRAND AVENUE, BROOKLYN, FROM STREET AVENUE H TO STREET LIRR BAY RIDGE DIV |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-02 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-21 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-08 | 2024-08-08 | Address | 152 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-08-08 | 2025-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808001209 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
240430021980 | 2024-04-25 | AMENDMENT TO BIENNIAL STATEMENT | 2024-04-25 |
230327000452 | 2023-03-27 | BIENNIAL STATEMENT | 2022-08-01 |
200803063140 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
191104061445 | 2019-11-04 | BIENNIAL STATEMENT | 2018-08-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217697 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-07-01 | 250 | 2019-07-02 | Failed to timely notify Commission of a principal |
TWC-216713 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-02 | 250 | 2019-07-02 | General Prohibitions |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State