Search icon

A.F.C. ENTERPRISES, INC.

Company Details

Name: A.F.C. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1960 (65 years ago)
Date of dissolution: 26 Nov 2018
Entity Number: 127434
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 2520, AMAHANSETT, NY, United States, 11930
Principal Address: 88-43 76TH AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2520, AMAHANSETT, NY, United States, 11930

Chief Executive Officer

Name Role Address
ANDREW CATAPANO Chief Executive Officer 88-43 76TH AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1993-05-18 1998-03-27 Address 180 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-18 2010-11-30 Address 88-43 76TH AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1975-07-24 1993-05-18 Address 88-43 76TH AVE., GLENDALE, NY, 11227, USA (Type of address: Service of Process)
1960-03-23 1975-07-24 Address 215 ELDERFIELDS RD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181126000348 2018-11-26 CERTIFICATE OF DISSOLUTION 2018-11-26
101130000145 2010-11-30 CERTIFICATE OF CHANGE 2010-11-30
100408003084 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080306002635 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060403002520 2006-04-03 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-10
Type:
Planned
Address:
ELSON ST., STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1992-10-07
Type:
Complaint
Address:
OCEAN AVENUE PUMPING STATION, WOODMERE, NY, 11598
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-13
Type:
Complaint
Address:
130 PITT STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State