Search icon

AFCO METALS CORP.

Company Details

Name: AFCO METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1983 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 848885
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 8 VALLEY PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 VALLEY PLACE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
FERNANDO MORENO Chief Executive Officer 8 VALLEY PLACE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1983-06-15 1993-07-27 Address 8 CHESTER AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1364398 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930727002531 1993-07-27 BIENNIAL STATEMENT 1993-06-01
930129002986 1993-01-29 BIENNIAL STATEMENT 1992-06-01
A990221-4 1983-06-15 CERTIFICATE OF INCORPORATION 1983-06-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-02-26
Type:
Unprog Rel
Address:
158-14 NORTHERN BLVD., QUEENS, NY, 11358
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-31
Type:
Prog Related
Address:
408 8TH AVENUE, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State