Search icon

ANCHOR MOTOR INN CORP.

Company Details

Name: ANCHOR MOTOR INN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1963 (62 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 156841
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 84 WILLIAM ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LONG, KORS, ALBERT & GLINERT DOS Process Agent 84 WILLIAM ST, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
C082352-2 1989-12-04 ASSUMED NAME CORP INITIAL FILING 1989-12-04
DP-65650 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
379312 1963-05-09 CERTIFICATE OF INCORPORATION 1963-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11830379 0215600 1974-09-23 215-34 NORTHERN BLVD, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-23
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-09-26
Abatement Due Date 1974-10-18
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 Q06
Issuance Date 1974-09-26
Abatement Due Date 1974-10-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-26
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-09-26
Abatement Due Date 1974-10-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-26
Abatement Due Date 1974-10-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-09-26
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-09-26
Abatement Due Date 1974-09-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State