Search icon

AFA REINFORCED CONCRETE CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O ABILIO F. AUGUSTO DOS Process Agent P.O. BOX 604, PLATTEKILL, NY, United States, 12568

Chief Executive Officer

Name Role Address
ABILIO F. AUGUSTO Chief Executive Officer SOUTH STREET, PLATTEKILL, NY, United States, 12568

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106888159 0216000 1990-11-14 ARMONK CELL SITE OFF BUSINESS PARK DRIVE, ARMONK, NY, 10504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-15
Emphasis N: TRENCH
Case Closed 1991-02-27

Violation Items

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