Search icon

AMSTER NOVELTY CO. INC.

Company Details

Name: AMSTER NOVELTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1948 (77 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 81946
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ALLAN LEVY, P.C. DOS Process Agent 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1977-02-28 1982-10-27 Address 222 STATION PLAZA NORTH, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1948-04-05 1995-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1948-04-05 1977-02-28 Address 863 KNICKERBOCKER AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1638022 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
950509000530 1995-05-09 CERTIFICATE OF AMENDMENT 1995-05-09
A914890-7 1982-10-27 CERTIFICATE OF AMENDMENT 1982-10-27
A899828-2 1982-09-02 ASSUMED NAME CORP INITIAL FILING 1982-09-02
A685803-5 1980-07-24 CERTIFICATE OF MERGER 1980-07-24
A381389-3 1977-02-28 CERTIFICATE OF AMENDMENT 1977-02-28
7764-89 1950-05-12 CERTIFICATE OF AMENDMENT 1950-05-12
7253-1 1948-04-05 CERTIFICATE OF INCORPORATION 1948-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11842275 0215600 1983-06-16 75 13 71 AVENUE, New York -Richmond, NY, 11379
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-16
Case Closed 1983-06-20
11903119 0215600 1980-05-13 75-13 71 AVENUE, New York -Richmond, NY, 11379
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-05-13
Case Closed 1984-03-10
11902764 0215600 1979-11-28 75-13 71 AVENUE, New York -Richmond, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-28
Case Closed 1980-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-11-30
Abatement Due Date 1980-01-02
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025042
Issuance Date 1979-11-30
Abatement Due Date 1980-01-02
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-12-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1979-11-30
Abatement Due Date 1980-01-02
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1979-11-30
Abatement Due Date 1980-01-02
Nr Instances 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-11-30
Abatement Due Date 1980-01-02
Nr Instances 2
11871035 0215600 1974-07-19 75-13 71ST AVE, Fort Montgomery, NY, 11379
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-19
Case Closed 1984-03-10
11512506 0214700 1974-06-11 75-13 71ST AVE, Fort Montgomery, NY, 11379
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-11
Case Closed 1974-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-06-18
Abatement Due Date 1974-07-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-18
Abatement Due Date 1974-07-18
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-06-18
Abatement Due Date 1974-07-18
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-06-18
Abatement Due Date 1974-07-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-06-18
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-06-18
Abatement Due Date 1974-07-18
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-06-18
Abatement Due Date 1974-07-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-06-18
Abatement Due Date 1974-07-18
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State