Name: | AFRO-LECON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 473612 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 505 CHAUTAUQUA AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AFRO-LECON, INC. | DOS Process Agent | 505 CHAUTAUQUA AVE, JAMESTOWN, NY, United States, 14701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171103079 | 2017-11-03 | ASSUMED NAME LLC INITIAL FILING | 2017-11-03 |
DP-2115326 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A527725-7 | 1978-11-02 | CERTIFICATE OF AMENDMENT | 1978-11-02 |
A466538-4 | 1978-02-23 | CERTIFICATE OF INCORPORATION | 1978-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2019065 | 0213600 | 1985-04-03 | 335 HARRISON STREET, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 G01 |
Issuance Date | 1985-04-08 |
Abatement Due Date | 1985-06-10 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1985-04-08 |
Abatement Due Date | 1985-07-15 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1985-04-08 |
Abatement Due Date | 1985-06-10 |
Nr Instances | 4 |
Nr Exposed | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State