Search icon

AMERCHOL MFG. INC.

Company Details

Name: AMERCHOL MFG. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1979 (45 years ago)
Date of dissolution: 16 Dec 1982
Entity Number: 586019
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1979-12-14 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1979-12-14 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201022035 2020-10-22 ASSUMED NAME CORP INITIAL FILING 2020-10-22
SR-9623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
A930886-2 1982-12-16 CERTIFICATE OF TERMINATION 1982-12-16
A628104-4 1979-12-14 APPLICATION OF AUTHORITY 1979-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12099800 0235500 1982-01-15 628 WAVERLY AVE, Mamaroneck, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-18
Case Closed 1982-03-09

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1982-01-28
Abatement Due Date 1982-04-01
Nr Instances 47

Date of last update: 28 Feb 2025

Sources: New York Secretary of State