Search icon

APF CARTING, INC.

Company Details

Name: APF CARTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1976 (49 years ago)
Date of dissolution: 30 Apr 1998
Entity Number: 397709
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 11 MARTINE AVENUE, (11TH FLOOR), WHITE PLAINS, NY, United States, 10606
Principal Address: LINCOLN PLACE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P. FRUCCO, ESQ. DOS Process Agent 11 MARTINE AVENUE, (11TH FLOOR), WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
ALAN FERRARO Chief Executive Officer LINCOLN PLACE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1987-08-21 1993-01-06 Address & VACCARO, ESQS, 200 EAST POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1976-04-21 1987-08-21 Address 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100211040 2010-02-11 ASSUMED NAME LLC AMENDMENT 2010-02-11
20091221024 2009-12-21 ASSUMED NAME LLC INITIAL FILING 2009-12-21
980430000446 1998-04-30 CERTIFICATE OF MERGER 1998-04-30
930106002766 1993-01-06 BIENNIAL STATEMENT 1992-04-01
B536079-3 1987-08-21 CERTIFICATE OF AMENDMENT 1987-08-21

Court Cases

Court Case Summary

Filing Date:
1988-05-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
APF CARTING, INC.
Party Role:
Plaintiff
Party Name:
VILLAGE TOWN
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State