Search icon

AMROZ CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
% LEGAL DEPARTMENT DOS Process Agent PAN AM EQUITIES, INC., 475 PARK AVE.SOUTH, NEW YORK, NY, United States, 10016

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11733094 0215000 1980-12-18 110 WEST 56TH STREET, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-01-06
Case Closed 1981-02-26

Related Activity

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