Search icon

AMTOL RADIO COMMUNICATION SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMTOL RADIO COMMUNICATION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1954 (71 years ago)
Date of dissolution: 06 Sep 2017
Entity Number: 94393
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-47A 12TH RD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GAETANO AMOSCATO DOS Process Agent 150-47A 12TH RD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GAETANO AMOSCATO Chief Executive Officer 150-47A 12TH RD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2010114-DCA Inactive Business 2014-06-27 2016-12-31
1342882-DCA Inactive Business 2010-01-14 2012-12-31

History

Start date End date Type Value
2002-04-26 2008-07-02 Address PO BOX 570093, WHITESTONE, NY, 11357, 0093, USA (Type of address: Service of Process)
2002-04-26 2008-07-02 Address PO BOX 570093, WHITESTONE, NY, 11351, 0093, USA (Type of address: Chief Executive Officer)
2002-04-26 2008-07-02 Address 150-47A 12TH RD, WHITESTONE, NY, 11357, 0093, USA (Type of address: Principal Executive Office)
2000-05-19 2002-04-26 Address 146-03 13TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2000-05-19 2002-04-26 Address 150-47A 12TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170906000625 2017-09-06 CERTIFICATE OF DISSOLUTION 2017-09-06
120703002653 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100514003218 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080702002177 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060516003151 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1895111 RENEWAL INVOICED 2014-11-26 340 Electronics Store Renewal
1713561 LICENSE INVOICED 2014-06-24 170 Electronic Store License Fee
1049257 RENEWAL INVOICED 2011-01-11 340 Electronics Store Renewal
1049256 CNV_TFEE INVOICED 2011-01-11 6.800000190734863 WT and WH - Transaction Fee
1009065 LICENSE INVOICED 2010-01-14 170 Electronic Store License Fee
1009066 CNV_TFEE INVOICED 2010-01-14 3.400000095367432 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State