Name: | A.F.I. GLASS & ARCHITECTURAL METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1992 (33 years ago) |
Entity Number: | 1651270 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Activity Description: | Glass and glazing contractor and fabricator, curtain wall entrance and storefronts, mirrors, glass railings, brake metal, skylights, meal panels, automatic entrances, louvers, fire rated glazing canopies. |
Address: | 161 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Contact Details
Phone +1 845-485-1080
Website http://www.afiglass.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELLI D INCORVAIA | Chief Executive Officer | 52 WOODLAND COURT, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-17 | 2019-01-17 | Address | 52 WOODLAND COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 2009-07-17 | Address | 6 SHERRY ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 2009-07-17 | Address | 376 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
1994-02-11 | 2009-07-17 | Address | 376 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
1992-07-14 | 1994-02-11 | Address | 376 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190117002011 | 2019-01-17 | BIENNIAL STATEMENT | 2018-07-01 |
120815006343 | 2012-08-15 | BIENNIAL STATEMENT | 2012-07-01 |
100811002706 | 2010-08-11 | BIENNIAL STATEMENT | 2010-07-01 |
090717002963 | 2009-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
040908000283 | 2004-09-08 | ANNULMENT OF DISSOLUTION | 2004-09-08 |
DP-1310325 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940211002377 | 1994-02-11 | BIENNIAL STATEMENT | 1993-07-01 |
920714000184 | 1992-07-14 | CERTIFICATE OF INCORPORATION | 1992-07-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4592457110 | 2020-04-13 | 0202 | PPP | 161 SMITH ST, POUGHKEEPSIE, NY, 12601-2118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State