Search icon

ANRON SERVICE CORP.

Company Details

Name: ANRON SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1988 (36 years ago)
Date of dissolution: 11 Jan 2016
Entity Number: 1302913
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LUERSSEN Chief Executive Officer 210 MT VERNON AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704

History

Start date End date Type Value
1998-10-01 2004-11-01 Address 440 WYANDANCH AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-11-16 1998-10-01 Address ANRON SERVICE CORP., 440 WYANDANCH AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-10-12 Address 440 WYANDANCH AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1992-11-16 1993-10-12 Address 440 WYANDANCH AVENUE, N. BABYLON, NY, 11704, USA (Type of address: Service of Process)
1988-10-31 1992-11-16 Address 440 WYANDACH AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111001247 2016-01-11 CERTIFICATE OF DISSOLUTION 2016-01-11
141016006478 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121105002365 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101025002303 2010-10-25 BIENNIAL STATEMENT 2010-10-01
080923002532 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060920002693 2006-09-20 BIENNIAL STATEMENT 2006-10-01
041101002417 2004-11-01 BIENNIAL STATEMENT 2004-10-01
020930002434 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001004002474 2000-10-04 BIENNIAL STATEMENT 2000-10-01
981001002372 1998-10-01 BIENNIAL STATEMENT 1998-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1859917 Intrastate Hazmat 2009-03-02 20000 2009 1 1 HVAC INSTALLATION & REPAIRS
Legal Name ANRON SERVICE CORP
DBA Name -
Physical Address 440 WYANDANCH AVENUE, BABYLON, NY, 11704, US
Mailing Address 440 WYANDANCH AVENUE, BABYLON, NY, 11704, US
Phone (631) 643-3433
Fax (631) 491-6983
E-mail DD@ANRONAC.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