Search icon

AMSTERDAM GLOVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMSTERDAM GLOVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1934 (91 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 47422
ZIP code: 12010
County: New York
Place of Formation: New York
Address: 3 FRONT STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 FRONT STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
ROBERT STEINBERG Chief Executive Officer PO BOX 205, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1934-11-16 1993-10-12 Address 96 GUY PARK AVE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1690828 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020813002330 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000821002280 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980817002579 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960812002027 1996-08-12 BIENNIAL STATEMENT 1996-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-01-06
Type:
FollowUp
Address:
96 GUY PARK AVENUE, Amsterdam, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-22
Type:
Complaint
Address:
96 GUY PARK AVENUE, Amsterdam, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-18
Type:
FollowUp
Address:
96 GUY PARK AVENUE, Amsterdam, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-11-01
Type:
Planned
Address:
96 GUY PARK AVENUE, Amsterdam, NY, 12010
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State