Search icon

ANTHOM BUILDING CORP.

Company Details

Name: ANTHOM BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1964 (61 years ago)
Date of dissolution: 12 Jan 2007
Entity Number: 175528
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 58 LINCOLN AVENUE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY TEDESCHI DOS Process Agent 58 LINCOLN AVENUE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
ANTHONY TEDESCHI Chief Executive Officer 58 LINCOLN AVENUE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
1964-04-14 1995-07-12 Address 58 E. LINCOLN AVE., HARRISON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070112000207 2007-01-12 CERTIFICATE OF DISSOLUTION 2007-01-12
020418002054 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000502002948 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980414002749 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960524002030 1996-05-24 BIENNIAL STATEMENT 1996-04-01
950712002066 1995-07-12 BIENNIAL STATEMENT 1993-04-01
C180796-2 1991-09-11 ASSUMED NAME CORP INITIAL FILING 1991-09-11
431167 1964-04-14 CERTIFICATE OF INCORPORATION 1964-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301455135 0216000 1997-05-23 4180 PURCHASE STREET, HARRISON, NY, 10528
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-05-23
Case Closed 1997-10-03

Related Activity

Type Referral
Activity Nr 901469189
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-07-18
Abatement Due Date 1997-07-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-07-18
Abatement Due Date 1997-07-26
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1997-07-18
Abatement Due Date 1997-07-26
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 1997-07-18
Abatement Due Date 1997-07-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State