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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 456 NORTH SANFORD ROAD, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
LOUIS E. AMAROSA | Chief Executive Officer | 456 NORTH SANFORD ROAD, CHURCHVILLE, NY, United States, 14428 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
983015 | 0213600 | 1984-05-11 | 80 LAKE STREET, LEROY, NY, 14482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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