Name: | AFA REINFORCED CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1986 (39 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1064759 |
ZIP code: | 12568 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 604, PLATTEKILL, NY, United States, 12568 |
Principal Address: | C/O ABILIO F. AUGUSTO, SOUTH STREET, PLATTEKILL, NY, United States, 12568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ABILIO F. AUGUSTO | DOS Process Agent | P.O. BOX 604, PLATTEKILL, NY, United States, 12568 |
Name | Role | Address |
---|---|---|
ABILIO F. AUGUSTO | Chief Executive Officer | SOUTH STREET, PLATTEKILL, NY, United States, 12568 |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-31 | 1996-09-05 | Address | 50 MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1986-03-13 | 1988-05-31 | Address | 43 BROAD STREET, POST OFFICE BOX 434, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1582208 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960905000533 | 1996-09-05 | CERTIFICATE OF CHANGE | 1996-09-05 |
940110002658 | 1994-01-10 | BIENNIAL STATEMENT | 1993-03-01 |
B645870-2 | 1988-05-31 | CERTIFICATE OF AMENDMENT | 1988-05-31 |
B332779-4 | 1986-03-13 | CERTIFICATE OF INCORPORATION | 1986-03-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106888159 | 0216000 | 1990-11-14 | ARMONK CELL SITE OFF BUSINESS PARK DRIVE, ARMONK, NY, 10504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1991-01-23 |
Abatement Due Date | 1991-02-28 |
Current Penalty | 512.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 1991-01-23 |
Abatement Due Date | 1991-01-26 |
Current Penalty | 512.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1991-01-23 |
Abatement Due Date | 1991-01-26 |
Current Penalty | 512.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State