Search icon

AMA SCREEN PRINTING SPECIALTY INC.

Company Details

Name: AMA SCREEN PRINTING SPECIALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1978 (46 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 524662
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 456 NORTH SANFORD ROAD, CHURCHVILLE, NY, United States, 14428
Principal Address: 5919 CHILI-RIGA CENTER ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 550

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 NORTH SANFORD ROAD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
LOUIS E. AMAROSA Chief Executive Officer 456 NORTH SANFORD ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1990-08-24 1993-05-11 Address 5919 CHILI-RIGA CENTER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1989-04-14 1990-08-24 Shares Share type: PAR VALUE, Number of shares: 401000, Par value: 0.01
1983-01-04 1984-03-29 Shares Share type: NO PAR VALUE, Number of shares: 425, Par value: 0
1978-12-01 1983-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-01 1990-08-24 Address 5919 CHILI-RIGA CENTER, RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201229004 2020-12-29 ASSUMED NAME LLC INITIAL FILING 2020-12-29
DP-1312038 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940216002272 1994-02-16 BIENNIAL STATEMENT 1993-12-01
930511002676 1993-05-11 BIENNIAL STATEMENT 1992-12-01
900824000265 1990-08-24 CERTIFICATE OF AMENDMENT 1990-08-24
B766719-7 1989-04-14 CERTIFICATE OF AMENDMENT 1989-04-14
B085179-3 1984-03-29 CERTIFICATE OF AMENDMENT 1984-03-29
A937455-3 1983-01-04 CERTIFICATE OF AMENDMENT 1983-01-04
A534414-5 1978-12-01 CERTIFICATE OF INCORPORATION 1978-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
983015 0213600 1984-05-11 80 LAKE STREET, LEROY, NY, 14482
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-11
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-05-15
Abatement Due Date 1984-05-25
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-05-15
Abatement Due Date 1984-06-08
Nr Instances 2
Nr Exposed 6
11943982 0235400 1982-03-30 80 LAKE STREET, Le Roy, NY, 14482
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-03-30
Case Closed 1982-07-01

Related Activity

Type Complaint
Activity Nr 320421647

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-04-05
Abatement Due Date 1982-04-21
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-04-05
Abatement Due Date 1982-04-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1982-04-05
Abatement Due Date 1982-06-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1982-04-05
Abatement Due Date 1982-06-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State