Search icon

AFGO ENGINEERING CORPORATION

Headquarter

Company Details

Name: AFGO ENGINEERING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1930 (95 years ago)
Date of dissolution: 04 Aug 2004
Entity Number: 38345
ZIP code: 06851
County: Kings
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851
Principal Address: 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EMCOR GROUP, INC. Agent 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851

DOS Process Agent

Name Role Address
C/O EMCOR GROUP, INC. DOS Process Agent ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
JEFFREY M. LEVY Chief Executive Officer C/O EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Links between entities

Type:
Headquarter of
Company Number:
805552
State:
FLORIDA
Type:
Headquarter of
Company Number:
844833
State:
FLORIDA

History

Start date End date Type Value
2002-02-05 2003-08-15 Address 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1995-06-20 2002-02-05 Address ATTN: GENERAL COUNSEL, 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Service of Process)
1995-06-20 2002-02-05 Address 101 MERRRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
1995-06-20 2002-02-05 Address 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
1995-03-01 1995-06-20 Address %EMCOR GROUP, INC., 101 MERRITT SEVEN 7TH FLOOR, NORWALK, CT, 08651, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040804000635 2004-08-04 CERTIFICATE OF MERGER 2004-08-04
040223002035 2004-02-23 BIENNIAL STATEMENT 2004-01-01
030815000301 2003-08-15 CERTIFICATE OF CHANGE 2003-08-15
020205002960 2002-02-05 BIENNIAL STATEMENT 2002-01-01
990923002812 1999-09-23 BIENNIAL STATEMENT 1998-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-08-28
Type:
Unprog Rel
Address:
106 CENTRAL PARK SQUARE, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-08-02
Type:
Prog Related
Address:
43 WEST 61ST STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State