Name: | AUTOMOTIVE FILTERS MFG., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1992 (33 years ago) |
Date of dissolution: | 25 Oct 2006 |
Entity Number: | 1633184 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 U SOUTH 2ND STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 U SOUTH 2ND STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
MANNY HADAD | Chief Executive Officer | 60 U SOUTH 2ND STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-01 | 1993-10-06 | Address | 60 U SOUTH SECOND ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061025000044 | 2006-10-25 | CERTIFICATE OF DISSOLUTION | 2006-10-25 |
931006003039 | 1993-10-06 | BIENNIAL STATEMENT | 1993-05-01 |
920501000206 | 1992-05-01 | CERTIFICATE OF INCORPORATION | 1992-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300137452 | 0214700 | 1998-02-27 | 20 DREXEL DRIVE, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1998-03-12 |
Abatement Due Date | 1998-04-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-03-12 |
Abatement Due Date | 1998-04-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1998-03-12 |
Abatement Due Date | 1998-04-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1998-03-12 |
Abatement Due Date | 1998-04-07 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State