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 Nr Report ID Date Opened Site Address
101537264 0214700 1989-06-26 390 TERRY BLVD., HOLBROOK, NY, 11741
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-08-17
Case Closed 1989-10-13

Related Activity

Type Referral
Activity Nr 901342709
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-09-11
Abatement Due Date 1989-11-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-09-11
Abatement Due Date 1989-09-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-09-11
Abatement Due Date 1989-11-16
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-09-11
Abatement Due Date 1989-11-16
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-09-11
Abatement Due Date 1989-11-16
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-09-11
Abatement Due Date 1989-11-16
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-11
Abatement Due Date 1989-11-16
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-09-11
Abatement Due Date 1989-11-16
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-09-11
Abatement Due Date 1989-11-16
Nr Instances 2
Nr Exposed 2
Gravity 00
996900 0214700 1984-05-18 JERICHO TPKE WEST OF WOODBURY RD, WOODBURY, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-05-22
Abatement Due Date 1984-05-25
Nr Instances 2
Nr Exposed 4
11452612 0214700 1978-12-22 121 WILLIS AVE, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-22
Case Closed 1984-03-10
11452455 0214700 1978-11-15 121 WILLIS AVE, Mineola, NY, 11501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-15
Case Closed 1978-12-29

Related Activity

Type Complaint
Activity Nr 320343155

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1978-11-24
Abatement Due Date 1978-11-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1978-11-24
Abatement Due Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1978-11-24
Abatement Due Date 1978-11-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State