Search icon

AFCO CONSTRUCTION CO. INC.

Company Details

Name: AFCO CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1956 (69 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 107491
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 493 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AFCO CONSTRUCTION CO. INC. DOS Process Agent 493 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
DP-1311186 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B536320-2 1987-08-21 ASSUMED NAME CORP INITIAL FILING 1987-08-21
656515-3 1967-12-28 CERTIFICATE OF MERGER 1967-12-28
11853 1956-03-26 CERTIFICATE OF INCORPORATION 1956-03-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-26
Type:
Referral
Address:
390 TERRY BLVD., HOLBROOK, NY, 11741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-18
Type:
Planned
Address:
JERICHO TPKE WEST OF WOODBURY RD, WOODBURY, NY, 11797
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-22
Type:
FollowUp
Address:
121 WILLIS AVE, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-11-15
Type:
Complaint
Address:
121 WILLIS AVE, Mineola, NY, 11501
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State