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 Nr Report ID Date Opened Site Address
100695485 0215600 1988-02-26 158-14 NORTHERN BLVD., QUEENS, NY, 11358
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-01
Case Closed 1988-10-04

Related Activity

Type Complaint
Activity Nr 71842645
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1988-04-04
Abatement Due Date 1988-04-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
100225465 0215000 1985-12-31 408 8TH AVENUE, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-01-02
Case Closed 1986-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State