Search icon

A D F DESIGNS INC.

Company Details

Name: A D F DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1978 (47 years ago)
Entity Number: 495139
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 1185 COMMERCE AVENUE, BRONX, NY, United States, 10462
Address: RD 3 BOX 855, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY RIZZO Chief Executive Officer 1185 COMMERCE AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD 3 BOX 855, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1993-02-12 2008-08-01 Address RD 3 BOX 855, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1978-06-15 1993-02-12 Address SCOTCHTOWN-COLLABAR, ROAD R.D. 3, MIDDLETOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200129110 2020-01-29 ASSUMED NAME LLC INITIAL FILING 2020-01-29
120608006332 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100628002619 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080801002490 2008-08-01 BIENNIAL STATEMENT 2008-06-01
060724002261 2006-07-24 BIENNIAL STATEMENT 2006-06-01
000601002179 2000-06-01 BIENNIAL STATEMENT 2000-06-01
960624002560 1996-06-24 BIENNIAL STATEMENT 1996-06-01
930827002314 1993-08-27 BIENNIAL STATEMENT 1993-06-01
930212002068 1993-02-12 BIENNIAL STATEMENT 1992-06-01
A507256-6 1978-08-09 CERTIFICATE OF AMENDMENT 1978-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2037422 0213100 1985-03-07 COUNTY RT 47, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1985-03-11
Abatement Due Date 1985-04-10
Nr Instances 4
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State