Search icon

A.M.S. CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 ASHBURTON AVENUE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ENRICO AMBRUGI Chief Executive Officer 109 PARK HILL AVENUE, YONKERS, NY, United States, 10701

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106527369 0213100 1988-10-12 GRASSLAND RESERVATION, RTE. 100C, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-10-12
Emphasis N: TRENCH
Case Closed 1989-04-20

Violation Items

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