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
Name | Role | Address |
---|---|---|
EMCOR GROUP, INC. | Agent | 101 MERRITT SEVEN, 7TH FLOOR, NORWALK, CT, 06851 |
Name | Role | Address |
---|---|---|
C/O EMCOR GROUP, INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
JEFFREY M. LEVY | Chief Executive Officer | C/O EMCOR GROUP, INC., 101 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State