Search icon

ANIONICS, INC.

Company Details

Name: ANIONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1968 (56 years ago)
Date of dissolution: 27 Jul 2018
Entity Number: 171648
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Principal Address: 226 HANGAR ROAD, ORISKANY, NY, United States, 13424

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD PARKER DOS Process Agent 587 MAIN STREET, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
KATHLEEN PIANKA Chief Executive Officer 226 HANGAR ROAD, ORISKANY, NY, United States, 13424

History

Start date End date Type Value
2006-12-13 2016-12-09 Address 50 CHENANGO AVENUE, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2005-01-14 2006-12-13 Address 50 CHENANGO AVE, CLINTON, NY, 13323, USA (Type of address: Service of Process)
2005-01-14 2006-12-13 Address 226 HANGAR RD, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office)
2005-01-14 2006-12-13 Address 226 HANGAR RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2001-04-12 2005-01-14 Address 1750 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180727000356 2018-07-27 CERTIFICATE OF DISSOLUTION 2018-07-27
161209006207 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141204006114 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121212006523 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101208002045 2010-12-08 BIENNIAL STATEMENT 2010-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-04-10
Type:
Planned
Address:
226 HANGAR RD, ORISKANY, NY, 13424
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-12-10
Type:
Planned
Address:
ONEIDA COUNTY AIRPORT INDUSTRIAL PARK, ORISKANY, NY, 13424
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-09-14
Type:
Planned
Address:
ONEIDA COUNTY AIRPORT INDUSTRI, Oriskany, NY, 13424
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State