Search icon

AFGO/MTS INC.

Company Details

Name: AFGO/MTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1968 (56 years ago)
Date of dissolution: 04 May 1989
Entity Number: 171692
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERMAN FEIGEN & SLIVKA DOS Process Agent 292 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C184508-2 1992-01-15 ASSUMED NAME CORP INITIAL FILING 1992-01-15
C007112-3 1989-05-04 CERTIFICATE OF MERGER 1989-05-04
B391292-2 1986-08-14 CERTIFICATE OF AMENDMENT 1986-08-14
735457-4 1969-02-10 CERTIFICATE OF AMENDMENT 1969-02-10
723753-4 1968-12-17 CERTIFICATE OF INCORPORATION 1968-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17651282 0215000 1987-09-11 525/535 E. 71ST STREET, N.Y., NY, 10021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1987-12-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-10-22
Abatement Due Date 1987-10-25
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
17647611 0215000 1987-04-27 977 8TH AVENUE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-27
Case Closed 1987-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1987-07-08
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1987-07-08
Abatement Due Date 1987-07-11
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State