Search icon

AMOS POST INC.

Company Details

Name: AMOS POST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1947 (78 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 79587
ZIP code: 10019
County: Greene
Place of Formation: New York
Principal Address: 125 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
LEO LIEBOWITZ Chief Executive Officer 125 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1978-06-22 1992-05-07 Address 302 MAIN ST., CATSKILL, NY, 12414, USA (Type of address: Service of Process)
1947-03-31 1978-06-22 Address (NO ADD. STATED), CATSKILL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-946403 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930601002071 1993-06-01 BIENNIAL STATEMENT 1993-03-01
920507000448 1992-05-07 CERTIFICATE OF CHANGE 1992-05-07
A878569-2 1982-06-18 ASSUMED NAME CORP INITIAL FILING 1982-06-18
A496436-2 1978-06-22 CERTIFICATE OF AMENDMENT 1978-06-22
6981-119 1947-03-31 CERTIFICATE OF INCORPORATION 1947-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10735207 0213100 1976-12-07 30 CHURCH STREET, Catskill, NY, 12414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1977-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-12-21
Abatement Due Date 1977-01-23
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-12-21
Abatement Due Date 1977-01-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-21
Abatement Due Date 1977-01-23
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-12-21
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1976-12-21
Abatement Due Date 1977-01-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1976-12-21
Abatement Due Date 1977-02-06
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1976-12-21
Abatement Due Date 1977-02-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C09 I
Issuance Date 1976-12-21
Abatement Due Date 1977-01-23
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State