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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMCI LTD 401 K PROFIT SHARING PLAN TRUST 2016 112568800 2017-07-21 AMCI LTD 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 339900
Sponsor’s telephone number 7189375858
Plan sponsor’s address 3302 48TH AVE, LONG ISLAND CITY, NY, 111012418

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MARTHA PINEDA
AMCI LTD 401 K PROFIT SHARING PLAN TRUST 2015 112568800 2016-06-29 AMCI LTD 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 339900
Sponsor’s telephone number 7189375858
Plan sponsor’s address 3302 48TH AVE, LONG ISLAND CITY, NY, 111012418

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing LUIS LORENZOTTI
AMCI LTD 401 K PROFIT SHARING PLAN TRUST 2014 112568800 2015-07-17 AMCI LTD 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 339900
Sponsor’s telephone number 7189375858
Plan sponsor’s address 3302 48TH AVE, LONG ISLAND CITY, NY, 111012418

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing LUIS LORENZOTTI
Role Employer/plan sponsor
Date 2015-07-17
Name of individual signing JUSTO LORENZOTTI
AMCI LTD 401 K PROFIT SHARING PLAN TRUST 2013 112568800 2014-07-02 AMCI LTD 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 339900
Sponsor’s telephone number 7189375858
Plan sponsor’s address 3302 48TH AVE, LONG ISLAND CITY, NY, 111012418

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing LUIS LORENZOTTI
Role Employer/plan sponsor
Date 2014-07-02
Name of individual signing LUIS LORENZOTTI1
AMCI LTD 401 K PROFIT SHARING PLAN TRUST 2012 112568800 2013-07-22 AMCI LTD 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 339900
Sponsor’s telephone number 7189375858
Plan sponsor’s address 3302 48TH AVE, LONG ISLAND CITY, NY, 111012418

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing AMCI LTD

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

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)
1991-03-20 1999-06-08 Address 5-26 46TH AVENUE, P.O. BOX 1151, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1981-03-16 1991-03-20 Address 43-40 37TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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
030418002048 2003-04-18 BIENNIAL STATEMENT 2003-03-01
010403002610 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990608002324 1999-06-08 BIENNIAL STATEMENT 1999-03-01
970623002155 1997-06-23 BIENNIAL STATEMENT 1997-03-01
940503002512 1994-05-03 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612036 0215600 2008-09-10 3302 48TH AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-09-10
Emphasis N: DUSTEXPL
Case Closed 2008-11-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2008-09-29
Abatement Due Date 2008-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2008-09-29
Abatement Due Date 2008-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-09-29
Abatement Due Date 2008-11-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-09-29
Abatement Due Date 2008-11-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2008-09-29
Abatement Due Date 2008-11-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-09-29
Abatement Due Date 2008-11-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-29
Abatement Due Date 2008-11-17
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-09-29
Abatement Due Date 2008-10-24
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02001E
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-09-29
Abatement Due Date 2008-11-17
Nr Instances 2
Nr Exposed 4
Gravity 01
17551516 0215600 1995-08-31 5-26 46TH AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-21
Case Closed 1996-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Current Penalty 300.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Current Penalty 300.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Current Penalty 300.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-10-10
Abatement Due Date 1995-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-10-10
Abatement Due Date 1995-10-13
Nr Instances 1
Nr Exposed 40
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State