Search icon

AMSCO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMSCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 564906
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: C/O IDS, 110 CENTRAL AVE, FARMINGVILLE, NY, United States, 11735
Principal Address: 242 NORMANDY ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O IDS, 110 CENTRAL AVE, FARMINGVILLE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ABRAHAM D. SACKS Chief Executive Officer 242 NORMANDY ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1993-06-23 1997-10-10 Address % IDS, 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, 6966, USA (Type of address: Service of Process)
1979-06-21 1993-06-23 Address 252-17 NORTHERN BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190719083 2019-07-19 ASSUMED NAME LLC INITIAL FILING 2019-07-19
DP-2099268 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070620002458 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050810002975 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030519002439 2003-05-19 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State