Name: | JAFRO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1979 (46 years ago) |
Date of dissolution: | 28 Oct 2008 |
Entity Number: | 585590 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 137 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
JAMES FARINO | Chief Executive Officer | 137 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-10 | 1999-10-27 | Address | 137 OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1997-10-10 | Address | JACK FARINO, 137 OLD NORTHPORT ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-28 | Address | PO BOX 666, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-28 | Address | 137 OLD NORTHPORT RD., KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2003-10-01 | Address | 137 OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1979-10-04 | 1992-10-29 | Address | OLD NORTHPORT RD, P O BOX 666, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200723018 | 2020-07-23 | ASSUMED NAME LLC INITIAL FILING | 2020-07-23 |
081028000064 | 2008-10-28 | CERTIFICATE OF DISSOLUTION | 2008-10-28 |
071022002178 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051121002798 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031001002485 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011003002619 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991027002616 | 1999-10-27 | BIENNIAL STATEMENT | 1999-10-01 |
971010002257 | 1997-10-10 | BIENNIAL STATEMENT | 1997-10-01 |
931028002171 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
921029002163 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2279909 | 0214700 | 1985-10-07 | ROSLYN VIADUCT & SCHOOL ST., ROSLYN, NY, 11576 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1985-10-09 |
Abatement Due Date | 1985-10-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-10 |
Case Closed | 1984-04-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State