Search icon

ANACOTE CORPORATION

Company Details

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

form 5500

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
File View Page
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 2011-07-11
Name of individual signing FRANK KRAFT
ANACOTE CORP. 401(K) PLAN 2010 111891462 2011-07-07 ANACOTE CORPORATION 11
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
ANACOTE CORP. 401(K) PLAN 2010 111891462 2011-07-06 ANACOTE CORPORATION 11
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

Chief Executive Officer

Name Role Address
FRANK KRAFT Chief Executive Officer 45-12 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-12 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608935 0215600 2007-01-24 4522 VERNON BLVD, LIC, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-01-24
Emphasis L: HHHT50
Case Closed 2007-04-17

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201070 Insurance 1992-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-02-13
Termination Date 1992-07-28
Pretrial Conference Date 1992-04-23
Section 1332

Parties

Name ANACOTE CORPORATION
Role Plaintiff
Name GENERAL ACCIDENT INS
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State