Name: | AFG CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1994 (30 years ago) |
Entity Number: | 1872020 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 925 HEMPSTEAD TURNPIKE, FRANKLIN SQ., NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
ANTHONY FIERRO | Chief Executive Officer | 925 HEMPSTEAD TURNPIKE, FRANKLIN SQ., NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-01 | 2022-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-12-01 | 1998-12-21 | Address | 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081229003000 | 2008-12-29 | BIENNIAL STATEMENT | 2008-12-01 |
070307002596 | 2007-03-07 | BIENNIAL STATEMENT | 2006-12-01 |
050110002809 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021205002311 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001206002412 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
981221002494 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
941201000116 | 1994-12-01 | CERTIFICATE OF INCORPORATION | 1994-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302706585 | 0214700 | 2001-04-19 | W/S JERSUALEM HOLLOW ROAD, CENTER MORICHES, NY, 11934 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2001-05-31 |
Abatement Due Date | 2001-06-06 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State