Name: | A & F WOODWORKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1975 (50 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 373127 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 245 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763 |
Principal Address: | 528 MILL RD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAYS HANSON | Chief Executive Officer | 245 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
HAYS HANSON | DOS Process Agent | 245 MIDDLE ISLAND RD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-23 | 1995-05-31 | Address | 55 SOUTH ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060905062 | 2006-09-05 | ASSUMED NAME CORP INITIAL FILING | 2006-09-05 |
DP-1363430 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
950531002076 | 1995-05-31 | BIENNIAL STATEMENT | 1993-06-01 |
A242365-4 | 1975-06-23 | CERTIFICATE OF INCORPORATION | 1975-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11557444 | 0214700 | 1978-06-16 | 266 MIDDLE ISLAND RD, Medford Station, NY, 11727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11557352 | 0214700 | 1978-05-10 | 266 MIDDLE ISLAND RD, Medford Station, NY, 11727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 C01 |
Issuance Date | 1978-05-16 |
Abatement Due Date | 1978-06-14 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-05-16 |
Abatement Due Date | 1978-05-19 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1978-05-16 |
Abatement Due Date | 1978-05-19 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1978-05-16 |
Abatement Due Date | 1978-06-14 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100178 N04 |
Issuance Date | 1978-05-16 |
Abatement Due Date | 1978-06-14 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1978-05-16 |
Abatement Due Date | 1978-06-14 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-05-16 |
Abatement Due Date | 1978-06-14 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State