Name: | AMROZ CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1980 (45 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 603363 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | PAN AM EQUITIES, INC., 475 PARK AVE.SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% LEGAL DEPARTMENT | DOS Process Agent | PAN AM EQUITIES, INC., 475 PARK AVE.SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-21 | 1986-11-13 | Address | 200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-887372 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B423459-2 | 1986-11-13 | CERTIFICATE OF AMENDMENT | 1986-11-13 |
A637250-5 | 1980-01-21 | CERTIFICATE OF INCORPORATION | 1980-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11733094 | 0215000 | 1980-12-18 | 110 WEST 56TH STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320385743 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1981-01-13 |
Abatement Due Date | 1981-01-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1981-01-13 |
Abatement Due Date | 1981-01-23 |
Nr Instances | 31 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1981-01-13 |
Abatement Due Date | 1981-01-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260552 C04 |
Issuance Date | 1981-01-13 |
Abatement Due Date | 1981-01-23 |
Nr Instances | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State