Search icon

AFCO PRECAST CORP.

Company Details

Name: AFCO PRECAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1985 (40 years ago)
Date of dissolution: 16 May 2002
Entity Number: 1001075
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 250 ORCHARD ROAD, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 ORCHARD ROAD, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1985-05-31 1995-05-18 Address 114 PECONIC AVE., MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020516000508 2002-05-16 CERTIFICATE OF DISSOLUTION 2002-05-16
950518000464 1995-05-18 CERTIFICATE OF CHANGE 1995-05-18
B231961-5 1985-05-31 CERTIFICATE OF INCORPORATION 1985-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628289 0214700 2004-07-28 112 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-07-29
Case Closed 2004-08-26

Related Activity

Type Referral
Activity Nr 200155380
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2004-08-10
Abatement Due Date 2004-08-13
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 A
Issuance Date 2004-08-10
Abatement Due Date 2004-08-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-08-10
Abatement Due Date 2004-08-27
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-08-10
Abatement Due Date 2004-09-27
Current Penalty 4000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2004-08-10
Abatement Due Date 2004-08-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
307628164 0214700 2004-07-12 112 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-07-12
Emphasis L: CONCRETE, S: SILICA, N: SILICA
Case Closed 2004-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-10-01
Abatement Due Date 2004-10-14
Current Penalty 900.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-10-01
Abatement Due Date 2004-10-14
Nr Instances 1
Nr Exposed 2
Gravity 03
106882939 0214700 1992-09-23 1225 CHURCH ST., BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-23
Case Closed 1992-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 1992-10-23
Abatement Due Date 1992-10-30
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 1992-10-23
Abatement Due Date 1992-10-30
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
107352791 0214700 1992-06-15 250 ORCHARD RD., E. PATCHOGUE, NY, 11772
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-06-23
Case Closed 1992-07-06

Related Activity

Type Referral
Activity Nr 901796276
Health Yes
114122211 0214700 1992-06-04 250 ORCHARD RD., E. PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-09
Case Closed 1992-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-06-25
Abatement Due Date 1992-07-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 18
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1992-06-26
Abatement Due Date 1992-06-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 1992-06-26
Abatement Due Date 1992-06-30
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1992-06-26
Abatement Due Date 1992-06-30
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-26
Abatement Due Date 1992-07-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 18
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-06-26
Abatement Due Date 1992-07-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 18
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-26
Abatement Due Date 1992-07-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 18
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-26
Abatement Due Date 1992-07-01
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-06-26
Abatement Due Date 1992-07-29
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 22
Gravity 00
100560655 0214700 1989-02-28 250 ORCHARD RD., E. PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-28
Case Closed 1989-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-03-09
Abatement Due Date 1989-04-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-09
Abatement Due Date 1989-03-12
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-09
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-03-09
Abatement Due Date 1989-03-23
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-09
Abatement Due Date 1989-04-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-03-09
Abatement Due Date 1989-04-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-09
Abatement Due Date 1989-04-09
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State