Search icon

AMMCON, INC.

Company Details

Name: AMMCON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1984 (41 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 900282
ZIP code: 10502
County: Kings
Place of Formation: New Jersey
Address: 501 ASHFORD AVE., ARDSLEY, NY, United States, 10502

Agent

Name Role Address
LOUIS G. IMPERATO Agent 501 ASHFORD AVE., NEW YORK, NY, 10502

DOS Process Agent

Name Role Address
LOUIS G. IMPERATO DOS Process Agent 501 ASHFORD AVE., ARDSLEY, NY, United States, 10502

Filings

Filing Number Date Filed Type Effective Date
DP-1210110 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B077348-4 1984-03-08 APPLICATION OF AUTHORITY 1984-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11738903 0215000 1982-05-27 230 246 KINGSTON AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1982-07-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1982-07-21
Abatement Due Date 1982-06-28
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-07-21
Abatement Due Date 1982-06-28
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 18
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A06
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B01 II
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State