Search icon

AMATO TRUCKING CORP.

Company Details

Name: AMATO TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1956 (68 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
A659190-3 1980-04-09 CERTIFICATE OF AMENDMENT 1980-04-09
44960 1956-12-27 CERTIFICATE OF INCORPORATION 1956-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17544032 0214700 1986-07-01 OAK ST. & COMMERCIAL AVE., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-02
Case Closed 1986-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1986-07-09
Abatement Due Date 1986-07-24
Nr Instances 1
Nr Exposed 1
11481736 0214700 1981-03-26 W/S WILLIS AVE N/O NORTHERN ST, Roslyn Heights, NY, 11577
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-26
Case Closed 1984-03-10
11576469 0214700 1980-09-24 TOWN OF HEMPSTEAD PARK-LIDO BE, Lido Beach, NY, 11569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-24
Case Closed 1980-09-26
11553070 0214700 1980-06-24 CARMANS RD AND LOUDEN AVE, Massapequa, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1984-03-10
11575636 0214700 1980-03-24 FOOT OF MORRIS AVE, Glen Cove, NY, 11542
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-24
Case Closed 1984-03-10
11575511 0214700 1980-02-21 FOOT OF MORRIS AVE, Glen Cove, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-26
Case Closed 1980-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1980-03-06
Abatement Due Date 1980-03-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State