Name: | APCO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1969 (56 years ago) |
Entity Number: | 270884 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: STEPHEN L. SOLOMON, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Principal Address: | 85 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBINBAUM, LLP | DOS Process Agent | ATTN: STEPHEN L. SOLOMON, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
ALEXANDER E. FISHER | Chief Executive Officer | 1175 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-21 | 2000-05-16 | Address | 650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1969-01-08 | 1974-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-01-08 | 1992-04-21 | Address | 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000516000743 | 2000-05-16 | CERTIFICATE OF CHANGE | 2000-05-16 |
C278174-2 | 1999-08-30 | ASSUMED NAME CORP INITIAL FILING | 1999-08-30 |
940407002620 | 1994-04-07 | BIENNIAL STATEMENT | 1994-01-01 |
930825002223 | 1993-08-25 | BIENNIAL STATEMENT | 1993-01-01 |
920421000400 | 1992-04-21 | CERTIFICATE OF AMENDMENT | 1992-04-21 |
B281002-3 | 1985-10-24 | CERTIFICATE OF AMENDMENT | 1985-10-24 |
A781959-3 | 1981-07-16 | CERTIFICATE OF AMENDMENT | 1981-07-16 |
A197470-3 | 1974-12-02 | CERTIFICATE OF AMENDMENT | 1974-12-02 |
727987-4 | 1969-01-08 | CERTIFICATE OF INCORPORATION | 1969-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1011956 | 0215600 | 1984-12-13 | 135-08 ROOSEVELT AVENUE, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900675737 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260500 D01 |
Issuance Date | 1985-03-05 |
Abatement Due Date | 1985-03-08 |
Current Penalty | 700.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 II |
Issuance Date | 1985-03-04 |
Abatement Due Date | 1985-03-07 |
Current Penalty | 70.0 |
Initial Penalty | 280.0 |
Nr Instances | 4 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Citation ID | 02002 |
Citaton Type | Serious |
Standard Cited | 19260501 F |
Issuance Date | 1985-03-04 |
Abatement Due Date | 1985-03-07 |
Current Penalty | 70.0 |
Initial Penalty | 280.0 |
Nr Instances | 4 |
Nr Exposed | 8 |
Related Event Code (REC) | Referral |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State