Search icon

AMCI, LTD.

Company Details

Name: AMCI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1981 (44 years ago)
Date of dissolution: 16 Sep 2016
Entity Number: 685714
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 33-20 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-20 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JUSTO LORENZOTTI Chief Executive Officer 33-20 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112568800
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-08 2011-04-15 Address 33-20 48TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-06-08 2011-04-15 Address 33-20 48TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-06-08 2011-04-15 Address 33-20 48TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-05-04 1999-06-08 Address 5-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-05-04 1999-06-08 Address 5-26 46TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160916000533 2016-09-16 CERTIFICATE OF DISSOLUTION 2016-09-16
130513006587 2013-05-13 BIENNIAL STATEMENT 2013-03-01
110415002028 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090224002146 2009-02-24 BIENNIAL STATEMENT 2009-03-01
050509002485 2005-05-09 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-10
Type:
Planned
Address:
3302 48TH AVE., LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-08-31
Type:
Planned
Address:
5-26 46TH AVE., LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State