Search icon

AIRFLOW REFRIGERATION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-11 54TH RD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MARVIN FINKELSTEIN Chief Executive Officer 46-11 54TH RD, MASPETH, NY, United States, 11378

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11919966 0215600 1976-02-04 33-12 36TH AVE, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-04
Case Closed 1976-04-09

Violation Items

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
11512340 0214700 1974-05-22 33-12 36TH AVENUE, NY, 11106
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