Name: | AIRFLOW REFRIGERATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1947 (77 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 80775 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-11 54TH RD, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-11 54TH RD, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MARVIN FINKELSTEIN | Chief Executive Officer | 46-11 54TH RD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1997-10-23 | Address | 33-12 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1997-10-23 | Address | 33-12 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1991-07-16 | 1997-10-23 | Address | 33-12 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1991-04-30 | 1995-12-15 | Name | 33-12 REALTY, INC. |
1947-10-27 | 1991-04-30 | Name | AIRFLOW REFRIGERATION INC. |
1947-10-27 | 1991-07-16 | Address | 815 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1683216 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
991110002680 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
971023002668 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
951215000043 | 1995-12-15 | CERTIFICATE OF AMENDMENT | 1995-12-15 |
921214002807 | 1992-12-14 | BIENNIAL STATEMENT | 1992-10-01 |
910716000431 | 1991-07-16 | CERTIFICATE OF AMENDMENT | 1991-07-16 |
910430000545 | 1991-04-30 | CERTIFICATE OF AMENDMENT | 1991-04-30 |
A899768-2 | 1982-09-02 | ASSUMED NAME CORP INITIAL FILING | 1982-09-02 |
7124-127 | 1947-10-27 | CERTIFICATE OF INCORPORATION | 1947-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11919966 | 0215600 | 1976-02-04 | 33-12 36TH AVE, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 B03 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-02-28 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100242 B |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Citation ID | 03001 |
Citaton Type | Repeat |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-02-25 |
Abatement Due Date | 1976-03-29 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-05-22 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-06-27 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-06-27 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-06-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-06-27 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC0 |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-05-29 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-06-27 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-05-29 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1974-05-24 |
Abatement Due Date | 1974-06-27 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 6 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State