Search icon

ADAMS MANAGEMENT GROUP INC.

Company Details

Name: ADAMS MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2012 (12 years ago)
Entity Number: 4321178
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 472 COMMERCE ST., HAWTHORNE, NY, United States, 10532

Contact Details

Phone +1 516-256-2420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 472 COMMERCE ST., HAWTHORNE, NY, United States, 10532

Licenses

Number Status Type Date End date
0974845-DCA Inactive Business 2003-02-28 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
121116000598 2012-11-16 CERTIFICATE OF INCORPORATION 2012-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1449110 RENEWAL INVOICED 2003-03-10 125 Home Improvement Contractor License Renewal Fee
536672 TRUSTFUNDHIC INVOICED 2003-02-28 250 Home Improvement Contractor Trust Fund Enrollment Fee
536673 TRUSTFUNDHIC INVOICED 2000-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1449111 RENEWAL INVOICED 2000-12-29 100 Home Improvement Contractor License Renewal Fee
536674 TRUSTFUNDHIC INVOICED 1999-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1449112 RENEWAL INVOICED 1999-01-27 100 Home Improvement Contractor License Renewal Fee
536675 LICENSE INVOICED 1997-11-17 75 Home Improvement Contractor License Fee
536676 FINGERPRINT INVOICED 1997-11-05 50 Fingerprint Fee
536677 TRUSTFUNDHIC INVOICED 1997-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308229590 0215000 2004-10-26 959 8TH AVE, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-10-26
Emphasis L: FALL
Case Closed 2006-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 C
Issuance Date 2004-10-27
Abatement Due Date 2004-11-01
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2004-12-01
Final Order 2005-02-09
Nr Instances 3
Nr Exposed 3
Gravity 03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State