Name: | ANCHOR BREAKING AND CUTTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1959 (66 years ago) |
Entity Number: | 118340 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 135 Evelyn Rd, 304 WEST JAMAICA AVENUE, Mineola, NY, United States, 11501 |
Principal Address: | 304 West Jamaica Ave, Valley Stream, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY GUADAGNO | DOS Process Agent | 135 Evelyn Rd, 304 WEST JAMAICA AVENUE, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
LARRY GUADAGNO | Chief Executive Officer | 135 EVELYN RD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-13 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-13 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-03-26 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-03-26 | 2012-04-27 | Address | 280 B'WAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607000317 | 2022-06-07 | BIENNIAL STATEMENT | 2021-03-01 |
120427000808 | 2012-04-27 | CERTIFICATE OF CHANGE | 2012-04-27 |
C204049-1 | 1993-10-19 | ASSUMED NAME CORP DISCONTINUANCE | 1993-10-19 |
C178420-3 | 1991-06-19 | ASSUMED NAME CORP INITIAL FILING | 1991-06-19 |
152877 | 1959-03-26 | CERTIFICATE OF INCORPORATION | 1959-03-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State