Search icon

AMERICAN FORGE & FOUNDRY, INC.

Headquarter

Company Details

Name: AMERICAN FORGE & FOUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2000 (25 years ago)
Date of dissolution: 01 Sep 2017
Entity Number: 2558477
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260
Principal Address: NORTHEASTERN INDUSTRIAL PARK, BUILDING 10 BAY 1, GUILDERLAND CENTER, NY, United States, 12085

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
WHITEMAN OSTERMAN & HANNA LLP DOS Process Agent ONE COMMERCE PLAZA, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
RICHARD BRADLOW Chief Executive Officer NORTHEASTERN INDUSTRIAL PARK, BUILDING 10 BAY 1, GUILDERLAND CENTER, NY, United States, 12085

Links between entities

Type:
Headquarter of
Company Number:
CORP_70905906
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141826805
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-17 2014-09-16 Address NORTHEASTERN INDUSTRIAL PARK, BUILDING 10 BAY 1, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Chief Executive Officer)
2000-09-29 2002-12-17 Address ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170901000171 2017-09-01 CERTIFICATE OF MERGER 2017-09-01
140916006204 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120926002372 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100929002537 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080908003093 2008-09-08 BIENNIAL STATEMENT 2008-09-01

Trademarks Section

Trademark Summary

Mark:
AFF AMERICAN FORGE & FOUNDRY
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1983-08-04
Status Date:
2016-03-18

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
AFF AMERICAN FORGE & FOUNDRY

Goods And Services

For:
HYDRAULIC JACKS AND POWER TOOLS, NAMELY DRILL PRESSES, BAND SAWS, ELECTRIC SAWS, SANDERS AND GRINDERS
First Use:
Sep. 01, 1978
International Classes:
007 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-23
Type:
FollowUp
Address:
2 VAN BUREN BLVD BUILDING 10, GUILDERLAND CENTER, NY, 12085
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-01
Type:
Complaint
Address:
2 VAN BUREN BLVD BUILDING 10, GUILDERLAND CENTER, NY, 12085
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State