Search icon

AFCO SYSTEMS PAYROLL CORP.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK PANICO Chief Executive Officer 60 WOODLAWN STREET, WEST HARTFORD, CT, United States, 06110

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636159 0214700 2007-03-05 200 FINN COURT, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-24
Emphasis S: ELECTRICAL, N: SSTARG06
Case Closed 2007-07-10

Violation Items

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