Search icon

A.F.P. COMMERCIAL & HOME CLEANERS, INC.

Company Details

Name: A.F.P. COMMERCIAL & HOME CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1977 (47 years ago)
Entity Number: 452965
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 60-29 76 ST, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 60-29 76TH STREET, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO PARZIALE Chief Executive Officer 60-29 76 ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-29 76 ST, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1997-10-17 2005-12-05 Address 87 BAR BEACH RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1997-10-17 2003-10-09 Address 87 BAR BEACH RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-11-25 2003-10-09 Address 60-29 76 ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-10-17 Address 87 BAR BEACH BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1992-11-25 1997-10-17 Address 87 BAR BEACH BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1977-10-26 1992-11-25 Address 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110808062 2011-08-08 ASSUMED NAME LLC INITIAL FILING 2011-08-08
071005002737 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051205002832 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031009002626 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011018002359 2001-10-18 BIENNIAL STATEMENT 2001-10-01
991104002030 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971017002401 1997-10-17 BIENNIAL STATEMENT 1997-10-01
931022002260 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921125002819 1992-11-25 BIENNIAL STATEMENT 1992-10-01
A438680-4 1977-10-26 CERTIFICATE OF INCORPORATION 1977-10-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State