Search icon

AVF ENTERPRISES INC.

Company Details

Name: AVF ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1730263
ZIP code: 11426
County: New York
Place of Formation: New York
Address: 237-33 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237-33 JAMAICA AVE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
ANTHONY V FALCONE Chief Executive Officer 237-33 JAMAICA AVE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1995-09-15 1999-06-14 Address 43-16 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-09-15 1999-06-14 Address 43-16 NATIONAL ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-05-27 1999-06-14 Address 43-16 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749141 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
990614002498 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970623002394 1997-06-23 BIENNIAL STATEMENT 1997-05-01
950915002085 1995-09-15 BIENNIAL STATEMENT 1995-05-01
930527000285 1993-05-27 CERTIFICATE OF INCORPORATION 1993-05-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600061 0215600 1999-05-07 43RD AVENUE & 213TH STREET, BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-05-07
Emphasis L: FALL, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2001-09-27

Related Activity

Type Referral
Activity Nr 200831469
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-08-05
Abatement Due Date 1999-08-10
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 1999-08-05
Abatement Due Date 1999-09-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1140666 Intrastate Non-Hazmat 2003-06-16 20000 2002 1 1 Exempt For Hire
Legal Name AVF ENTERPRISES INC
DBA Name -
Physical Address 234-21 41ST AVE, DOUGLASTON, NY, 11363, US
Mailing Address P O BOX 630129, LITTLE NECK, NY, 11363, US
Phone (718) 224-5917
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State