Search icon

A & M DEMOLITION CORP.

Company Details

Name: A & M DEMOLITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2021 (4 years ago)
Entity Number: 6300022
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 450 Jefferson Ave, Apt 1, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Mahmoud Kaytaz DOS Process Agent 450 Jefferson Ave, Apt 1, Staten Island, NY, United States, 10306

Permits

Number Date End date Type Address
M162025118A05 2025-04-28 2025-05-02 COMMERCIAL REFUSE CONTAINER CRITICAL STS WEST 125 STREET, MANHATTAN, FROM STREET MORNINGSIDE AVENUE TO STREET ST NICHOLAS AVENUE
S162025078A04 2025-03-19 2025-03-23 COMMERCIAL REFUSE CONTAINER MAPLE AVENUE, STATEN ISLAND, FROM STREET RICHMOND TERRACE TO STREET SI RAPID TRANSIT
B162025021A01 2025-01-21 2025-01-25 COMMERCIAL REFUSE CONTAINER 4 AVENUE, BROOKLYN, FROM STREET 68 STREET TO STREET BAY RIDGE AVENUE
B162024363A15 2024-12-28 2025-01-01 COMMERCIAL REFUSE CONTAINER BERRIMAN STREET, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET LIBERTY AVENUE
B162024358A94 2024-12-23 2024-12-28 COMMERCIAL REFUSE CONTAINER UNION AVENUE, BROOKLYN, FROM STREET MAUJER STREET TO STREET SOUTH 1 STREET

Filings

Filing Number Date Filed Type Effective Date
211010000108 2021-10-10 CERTIFICATE OF INCORPORATION 2021-10-10

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227812 Office of Administrative Trials and Hearings Issued Settled 2023-10-16 400 2024-01-08 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State