Search icon

ANMED CONTRACTING INC.

Company Details

Name: ANMED CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1987 (38 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 1202318
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 48 FARRELL DRIVE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDRZEJ MEDWID DOS Process Agent 48 FARRELL DRIVE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ANDRZEJ MEDWID Chief Executive Officer 48 FARRELL DRIVE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1999-10-05 2024-05-21 Address 48 FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1999-10-05 2024-05-21 Address 48 FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1995-05-23 1999-10-05 Address FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1995-05-23 1999-10-05 Address FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-05-23 1999-10-05 Address FARRELL DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1987-09-16 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-16 1995-05-23 Address 14 MULBERRY STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000274 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
070913002288 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051115002132 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030919002056 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010912002733 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991005002352 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970910002017 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950523002313 1995-05-23 BIENNIAL STATEMENT 1993-09-01
B544720-4 1987-09-16 CERTIFICATE OF INCORPORATION 1987-09-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1723496 Intrastate Non-Hazmat 2022-09-09 1500 2021 1 1 Private(Property)
Legal Name ANMED CONTRACTING INC
DBA Name -
Physical Address 48 FARRELL DRIVE, BREWSTER, NY, 10509, US
Mailing Address 48 FARRELL DRIVE, BREWSTER, NY, 10509, US
Phone (845) 278-7371
Fax -
E-mail ANMEDCONTRACTING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State