Search icon

AFRO CARTING CORP.

Company Details

Name: AFRO CARTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1970 (55 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 231458
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 523A HANCOCK ST., BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AFRO CARTING CORP. DOS Process Agent 523A HANCOCK ST., BROOKLYN, NY, United States, 11233

Filings

Filing Number Date Filed Type Effective Date
C264331-2 1998-09-08 ASSUMED NAME CORP INITIAL FILING 1998-09-08
DP-548340 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
835123-4 1970-05-20 CERTIFICATE OF INCORPORATION 1970-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11678554 0235300 1981-06-15 463 PENNSYLVANIA AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-16
Case Closed 1981-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1981-06-23
Abatement Due Date 1981-06-25
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 20
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 1981-06-23
Abatement Due Date 1981-06-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 1981-06-23
Abatement Due Date 1981-06-25
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1981-06-23
Abatement Due Date 1981-06-25
Nr Instances 3
11678539 0235300 1981-06-09 1215 1225 EASTERN PARKWAY, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-10
Case Closed 1981-06-12
11678356 0235300 1981-05-04 1715 1719 UNION STREET, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-05-04
Case Closed 1981-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-05-07
Abatement Due Date 1981-05-13
Nr Instances 1
11700754 0235300 1980-12-01 5000 14TH AVE, New York -Richmond, NY, 11219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-12-03
Case Closed 1981-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 I
Issuance Date 1980-12-05
Abatement Due Date 1980-12-09
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-12-05
Abatement Due Date 1980-12-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-12-05
Abatement Due Date 1980-12-01
Nr Instances 1
11662806 0235300 1980-04-15 1112 DEAN STREET, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-16
Case Closed 1984-03-10
11706157 0235300 1980-03-31 1019 & 1031 WINTHROP STREET, New York -Richmond, NY, 11212
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1984-03-10
11684842 0235300 1980-03-11 1019 & 1031 WINTHROP STREET, New York -Richmond, NY, 11212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1980-04-24

Related Activity

Type Complaint
Activity Nr 320365877

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-03-20
Abatement Due Date 1980-03-26
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1980-03-20
Abatement Due Date 1980-03-26
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1980-03-20
Abatement Due Date 1980-03-26
Nr Instances 1
11676020 0235300 1979-06-27 286 SARATOGA AVENUE, New York -Richmond, NY, 11233
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-06-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320364896

Date of last update: 18 Mar 2025

Sources: New York Secretary of State