Search icon

AMEDORE HOMES, INC.

Headquarter

Company Details

Name: AMEDORE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1979 (46 years ago)
Entity Number: 531138
ZIP code: 12203
County: Schenectady
Place of Formation: New York
Address: 1900 Western Ave, ALBANY, NY, United States, 12203
Principal Address: 1900 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE AMEDORE SR Chief Executive Officer 1900 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 Western Ave, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
F23000001034
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001119705
Phone:
5183557080

Latest Filings

Form type:
SB-2/A
File number:
333-43986
Filing date:
2002-05-21
File:
Form type:
SB-2/A
File number:
333-43986
Filing date:
2000-10-13
File:
Form type:
SB-2
File number:
333-43986
Filing date:
2000-08-17
File:

Form 5500 Series

Employer Identification Number (EIN):
141608830
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type End date
31AM0841589 CORPORATE BROKER 2024-09-13
30MA0640369 ASSOCIATE BROKER 2026-02-16
10301214959 ASSOCIATE BROKER 2025-07-10

History

Start date End date Type Value
2024-06-10 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2024-06-10 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2024-04-25 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2024-04-25 2024-04-25 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2024-04-25 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230810002268 2023-08-10 BIENNIAL STATEMENT 2023-01-01
210518060018 2021-05-18 BIENNIAL STATEMENT 2021-01-01
190117060020 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170110007223 2017-01-10 BIENNIAL STATEMENT 2017-01-01
20160422045 2016-04-22 ASSUMED NAME CORP INITIAL FILING 2016-04-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-28
Type:
Planned
Address:
VICTORIAN LANDINGS 1, 3, 5 ORDELIA LANE, ROUND LAKE, NY, 12151
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-05
Type:
Planned
Address:
28 CHATSWORTH WAY, CLIFTON PARK, NY, 12146
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-23
Type:
Planned
Address:
9 QUINCE CT, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State