Search icon

AMATO TRUCKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AMATO TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1956 (69 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 99201
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4312 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4312 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
FREDERICK AMATO Chief Executive Officer 4312 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1985-11-06 1986-04-03 Name N. AMATO CORP.
1985-11-06 1995-02-16 Address 333 NORTH BROADWAY, JERICHO, NY, 11735, USA (Type of address: Service of Process)
1980-04-09 1985-11-06 Address 333 NORTH BROADWAY, JERICHO, NY, USA (Type of address: Service of Process)
1956-12-27 1985-11-06 Name AMATO TRUCKING CORP.
1956-12-27 1980-04-09 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1472639 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950216002170 1995-02-16 BIENNIAL STATEMENT 1993-12-01
B342352-3 1986-04-03 CERTIFICATE OF AMENDMENT 1986-04-03
B285478-4 1985-11-06 CERTIFICATE OF AMENDMENT 1985-11-06
B120291-2 1984-07-06 ASSUMED NAME CORP INITIAL FILING 1984-07-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-07-01
Type:
Planned
Address:
OAK ST. & COMMERCIAL AVE., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-26
Type:
Planned
Address:
W/S WILLIS AVE N/O NORTHERN ST, Roslyn Heights, NY, 11577
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-24
Type:
Planned
Address:
TOWN OF HEMPSTEAD PARK-LIDO BE, Lido Beach, NY, 11569
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-06-24
Type:
Planned
Address:
CARMANS RD AND LOUDEN AVE, Massapequa, NY, 11758
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-03-24
Type:
FollowUp
Address:
FOOT OF MORRIS AVE, Glen Cove, NY, 11542
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State