Search icon

AF&F COMMUNITY BUILDERS, INC.

Company Details

Name: AF&F COMMUNITY BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1991 (34 years ago)
Date of dissolution: 23 May 2005
Entity Number: 1571034
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 340 PLEASANT AVENUE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES FENDT DOS Process Agent 340 PLEASANT AVENUE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
JAMES FENDT Chief Executive Officer 340 PLEASANT AVENUE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
1997-08-06 1999-08-23 Address 213-15 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-08-06 1999-08-23 Address 213-15 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1997-08-06 1999-08-23 Address 213-15 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1993-05-11 1997-08-06 Address 211-12 28TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-05-11 1997-08-06 Address 211-12 28TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1991-08-26 1997-08-06 Address %JAMES FENDT, 211-12 28TH AVE., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050523000525 2005-05-23 CERTIFICATE OF DISSOLUTION 2005-05-23
030814002162 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010809002248 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990823002509 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970806002272 1997-08-06 BIENNIAL STATEMENT 1997-08-01
930922002119 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930511002482 1993-05-11 BIENNIAL STATEMENT 1992-08-01
910826000108 1991-08-26 CERTIFICATE OF INCORPORATION 1991-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300136579 0214700 1997-12-17 NE CORNER OF POST AVE. & MAPLE AVE., WESTBURY, NY, 11590
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-12-17
Case Closed 1998-01-09

Related Activity

Type Referral
Activity Nr 200151553
Safety Yes
300612868 0215000 1996-09-26 71 STUYVESANT AVE., BROOKLYN, NY, 11221
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1996-09-26
Case Closed 1996-11-21

Related Activity

Type Complaint
Activity Nr 200836435
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-10-16
Abatement Due Date 1996-10-28
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1996-10-16
Abatement Due Date 1996-10-21
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1996-10-15
Abatement Due Date 1996-10-18
Nr Instances 1
Nr Exposed 1
Gravity 10
107198673 0215000 1994-09-13 2358-2362 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10027
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-09-13
Case Closed 1995-06-06

Related Activity

Type Referral
Activity Nr 901797662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-10-04
Abatement Due Date 1994-11-22
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1994-11-05
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-10-04
Abatement Due Date 1994-11-22
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1994-11-05
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-10-04
Abatement Due Date 1994-11-22
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1994-11-05
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-10-04
Abatement Due Date 1994-10-11
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 1994-11-05
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-10-04
Abatement Due Date 1994-10-07
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1994-11-05
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-10-04
Abatement Due Date 1994-10-11
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 1994-11-05
Final Order 1995-03-06
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State