Search icon

A.P.F., INC.

Company Details

Name: A.P.F., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1955 (70 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 103626
ZIP code: 10017
County: New York
Place of Formation: New York
Address: THOMAS E. CONSTANCE, 330 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SHEA & GOULD DOS Process Agent THOMAS E. CONSTANCE, 330 MADISON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1969-12-17 1982-05-04 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1961-05-10 1969-12-17 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
1955-05-31 1969-12-17 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-884905 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C195431-2 1993-01-12 ASSUMED NAME CORP INITIAL FILING 1993-01-12
A864898-2 1982-05-04 CERTIFICATE OF AMENDMENT 1982-05-04
801956-7 1969-12-17 CERTIFICATE OF AMENDMENT 1969-12-17
268343 1961-05-10 CERTIFICATE OF AMENDMENT 1961-05-10

Trademarks Section

Serial Number:
73523761
Mark:
A. P. F.
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1985-02-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
A. P. F.

Goods And Services

For:
PICTURE FRAMING AND PICTURE FRAME RESTORATION SERVICES
First Use:
1955-03-31
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
PICTURE FRAMES, PAINTING FRAMES AND MIRROR FRAMES
First Use:
1955-03-31
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-22
Type:
Unprog Rel
Address:
1625 BATHGATE AVE., BRONX, NY, 10457
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-12-16
Type:
Planned
Address:
601 WEST 26 ST, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-02-20
Type:
Planned
Address:
315 EAST 91ST, New York -Richmond, NY, 10028
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State