Name: | A.M.S. CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1985 (40 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 987855 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 356 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 356 ASHBURTON AVENUE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ENRICO AMBRUGI | Chief Executive Officer | 109 PARK HILL AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-09 | 1993-08-12 | Address | 30 MURRAY AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1636085 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990413002567 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
970416002410 | 1997-04-16 | BIENNIAL STATEMENT | 1997-04-01 |
930812002296 | 1993-08-12 | BIENNIAL STATEMENT | 1993-04-01 |
B212671-3 | 1985-04-09 | CERTIFICATE OF INCORPORATION | 1985-04-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
848285 | CNV_TFEE | INVOICED | 2013-07-03 | 7.46999979019165 | WT and WH - Transaction Fee |
848284 | TRUSTFUNDHIC | INVOICED | 2013-07-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930893 | RENEWAL | INVOICED | 2013-07-03 | 100 | Home Improvement Contractor License Renewal Fee |
848283 | TRUSTFUNDHIC | INVOICED | 2011-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930891 | RENEWAL | INVOICED | 2011-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
848289 | TRUSTFUNDHIC | INVOICED | 2009-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930892 | RENEWAL | INVOICED | 2009-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
848288 | TRUSTFUNDHIC | INVOICED | 2007-09-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
848286 | LICENSE | INVOICED | 2007-09-04 | 100 | Home Improvement Contractor License Fee |
848287 | FINGERPRINT | INVOICED | 2007-09-04 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106527369 | 0213100 | 1988-10-12 | GRASSLAND RESERVATION, RTE. 100C, VALHALLA, NY, 10595 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1988-11-14 |
Abatement Due Date | 1988-11-17 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Contest Date | 1988-11-30 |
Final Order | 1989-03-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State