Search icon

ANMAR CONTRACTING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANMAR CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1992 (33 years ago)
Date of dissolution: 19 Nov 2002
Entity Number: 1614750
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 174 BLUE RIDGE DRIVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 BLUE RIDGE DRIVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
DONNA GORNELLA Chief Executive Officer 174 BLUE RIDGE DRIVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
1992-02-21 1993-10-28 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021119000777 2002-11-19 CERTIFICATE OF DISSOLUTION 2002-11-19
931028002090 1993-10-28 BIENNIAL STATEMENT 1993-02-01
920221000231 1992-02-21 CERTIFICATE OF INCORPORATION 1992-02-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-20
Type:
Planned
Address:
ALKAMONT AVENUE, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2002-07-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
ANMAR CONTRACTING, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State