Search icon

APCO CORP.

Company Details

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

DOS Process Agent

Name Role Address
RUBINBAUM, LLP DOS Process Agent ATTN: STEPHEN L. SOLOMON, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Chief Executive Officer

Name Role Address
ALEXANDER E. FISHER Chief Executive Officer 1175 PARK AVENUE, NEW YORK, NY, United States, 10128

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-13
Type:
Referral
Address:
135-08 ROOSEVELT AVENUE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State