Name: | AFCO SYSTEMS PAYROLL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2017 |
Entity Number: | 1914485 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 60 WOODLAWN STREET, WEST HARTFORD, CT, United States, 06110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK PANICO | Chief Executive Officer | 60 WOODLAWN STREET, WEST HARTFORD, CT, United States, 06110 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-08 | 2017-06-02 | Address | 200 FINN COURT, FARMINGDALE, NY, 11735, 1117, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2017-06-05 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, 1117, USA (Type of address: Service of Process) |
2003-04-17 | 2017-06-02 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, 1117, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2005-06-08 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, 1117, USA (Type of address: Chief Executive Officer) |
2001-05-21 | 2003-04-17 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1997-04-22 | 2003-04-17 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-04-22 | 2003-04-17 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1997-04-22 | 2001-05-21 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22753 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22752 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171226000577 | 2017-12-26 | CERTIFICATE OF MERGER | 2017-12-31 |
170605000120 | 2017-06-05 | CERTIFICATE OF CHANGE | 2017-06-05 |
170602002005 | 2017-06-02 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
170428006060 | 2017-04-28 | BIENNIAL STATEMENT | 2017-04-01 |
130419002588 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110502003287 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090401003026 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070412002136 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307636159 | 0214700 | 2007-03-05 | 200 FINN COURT, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A04 |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-06-06 |
Current Penalty | 540.0 |
Initial Penalty | 900.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-06-01 |
Current Penalty | 675.0 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-06-06 |
Current Penalty | 405.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100253 B02 IV |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-06-04 |
Current Penalty | 540.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 I |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-06-06 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-05-30 |
Current Penalty | 405.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19100304 E01 IV |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-06-01 |
Current Penalty | 675.0 |
Initial Penalty | 1125.0 |
Nr Instances | 5 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 01008 |
Citaton Type | Serious |
Standard Cited | 19100305 B02 |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-06-01 |
Current Penalty | 540.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2007-05-24 |
Abatement Due Date | 2007-06-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State