Name: | ANACOTE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1958 (67 years ago) |
Entity Number: | 113716 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-12 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANACOTE CORP. 401(K) PLAN | 2010 | 111891462 | 2011-07-11 | ANACOTE CORPORATION | 11 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 111891462 |
Plan administrator’s name | ANACOTE CORPORATION |
Plan administrator’s address | 45-12 VERNON BLVD., LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7183611740 |
Signature of
Role | Plan administrator |
Date | 2011-07-11 |
Name of individual signing | FRANK KRAFT |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1994-01-01 |
Business code | 331310 |
Sponsor’s telephone number | 7183611740 |
Plan sponsor’s address | 45-12 VERNON BLVD., LONG ISLAND CITY, NY, 11101 |
Plan administrator’s name and address
Administrator’s EIN | 111891462 |
Plan administrator’s name | ANACOTE CORPORATION |
Plan administrator’s address | 45-12 VERNON BLVD., LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7183611740 |
Signature of
Role | Plan administrator |
Date | 2011-07-07 |
Name of individual signing | FRANK KRAFT |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1994-01-01 |
Business code | 331310 |
Sponsor’s telephone number | 7183611740 |
Plan sponsor’s address | 45-12 VERNON BLVD., LONG ISLAND CITY, NY, 11101 |
Plan administrator’s name and address
Administrator’s EIN | 111891462 |
Plan administrator’s name | ANACOTE CORPORATION |
Plan administrator’s address | 45-12 VERNON BLVD., LONG ISLAND CITY, NY, 11101 |
Administrator’s telephone number | 7183611740 |
Signature of
Role | Plan administrator |
Date | 2011-07-06 |
Name of individual signing | FRANK KRAFT |
Name | Role | Address |
---|---|---|
FRANK KRAFT | Chief Executive Officer | 45-12 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-12 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 2008-09-26 | Address | 10-01 45TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 2008-09-26 | Address | 10-01 45TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1995-06-02 | 2008-09-26 | Address | 10-01 45TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1958-10-07 | 1995-06-02 | Address | 32 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101014002963 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080926003153 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061003002051 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041108002286 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
021001002066 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001006002257 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
981026002659 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
961017002021 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
950602002159 | 1995-06-02 | BIENNIAL STATEMENT | 1993-10-01 |
931228000124 | 1993-12-28 | CERTIFICATE OF MERGER | 1993-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307608935 | 0215600 | 2007-01-24 | 4522 VERNON BLVD, LIC, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C |
Issuance Date | 2007-02-16 |
Abatement Due Date | 2007-04-19 |
Current Penalty | 400.0 |
Initial Penalty | 700.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 2007-02-16 |
Abatement Due Date | 2007-04-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100134 F01 |
Issuance Date | 2007-02-16 |
Abatement Due Date | 2007-04-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2007-02-16 |
Abatement Due Date | 2007-04-19 |
Current Penalty | 600.0 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9201070 | Insurance | 1992-02-13 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ANACOTE CORPORATION |
Role | Plaintiff |
Name | GENERAL ACCIDENT INS |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State