Search icon

AFG CONTRACTING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
ANTHONY FIERRO Chief Executive Officer 925 HEMPSTEAD TURNPIKE, FRANKLIN SQ., NY, United States, 11010

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302706585 0214700 2001-04-19 W/S JERSUALEM HOLLOW ROAD, CENTER MORICHES, NY, 11934
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-19
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-06-11

Violation Items

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