-
Home Page
›
-
Counties
›
-
Queens
›
-
11372
›
-
APF ASSOCIATES, INC.
Company Details
Name: |
APF ASSOCIATES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Mar 2000 (25 years ago)
|
Date of dissolution: |
19 May 2015 |
Entity Number: |
2486628 |
ZIP code: |
11372
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
34-05 80TH ST, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ANTON P FREUND
|
Chief Executive Officer
|
34-05 80TH ST, JACKSON HEIGHTS, NY, United States, 11372
|
DOS Process Agent
Name |
Role |
Address |
ANTON P FREUND
|
DOS Process Agent
|
34-05 80TH ST, JACKSON HEIGHTS, NY, United States, 11372
|
History
Start date |
End date |
Type |
Value |
2000-03-16
|
2002-02-26
|
Address
|
34-05 80TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150519000340
|
2015-05-19
|
CERTIFICATE OF DISSOLUTION
|
2015-05-19
|
140519002304
|
2014-05-19
|
BIENNIAL STATEMENT
|
2014-03-01
|
120417002244
|
2012-04-17
|
BIENNIAL STATEMENT
|
2012-03-01
|
100407002564
|
2010-04-07
|
BIENNIAL STATEMENT
|
2010-03-01
|
080229002418
|
2008-02-29
|
BIENNIAL STATEMENT
|
2008-03-01
|
060322002456
|
2006-03-22
|
BIENNIAL STATEMENT
|
2006-03-01
|
040311002781
|
2004-03-11
|
BIENNIAL STATEMENT
|
2004-03-01
|
020226002488
|
2002-02-26
|
BIENNIAL STATEMENT
|
2002-03-01
|
000316000292
|
2000-03-16
|
CERTIFICATE OF INCORPORATION
|
2000-03-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11445939
|
0214700
|
1979-08-27
|
15 MIDDLE COUNTRY ROAD, Middle Island, NY, 11953
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1979-08-27
|
Case Closed |
1984-03-10
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State