Search icon

ANCHOR MOTOR FREIGHT, INC.

Company Details

Name: ANCHOR MOTOR FREIGHT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1964 (61 years ago)
Date of dissolution: 20 Nov 1996
Entity Number: 177554
ZIP code: 10019
County: Westchester
Place of Formation: Delaware
Principal Address: % CORPORATE TAX, 3700 PARK EAST DR, CLEVELAND, OH, United States, 44122
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY J. KOSAK Chief Executive Officer 30800 TELEGRAH RD, BIRMINGHAM, MI, United States, 48025

History

Start date End date Type Value
1976-06-17 1986-03-14 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-17 1986-03-14 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-06-19 1976-06-17 Address 120 B'WAY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1964-06-19 1976-06-17 Address 120 B'WAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961120000743 1996-11-20 CERTIFICATE OF TERMINATION 1996-11-20
000050002471 1993-09-30 BIENNIAL STATEMENT 1993-06-01
930225003103 1993-02-25 BIENNIAL STATEMENT 1992-06-01
C194137-2 1992-11-19 ASSUMED NAME CORP INITIAL FILING 1992-11-19
B333495-2 1986-03-14 CERTIFICATE OF AMENDMENT 1986-03-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-19
Type:
Complaint
Address:
1 RIVER STREET, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-06-03
Type:
Complaint
Address:
1 RIVER STREET, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-10-23
Type:
Complaint
Address:
OLD STATE ROAD, WELLESLEY ISLAND, NY, 13607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-04-01
Type:
Complaint
Address:
FOOT OF MAIN STREET PO BOX 126, Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-28
Type:
FollowUp
Address:
FOOT OF MAIN STREET PO BOX 126, Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1983-10-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ANCHOR MOTOR FREIGHT, INC.
Party Role:
Plaintiff
Party Name:
N.Y. CONF
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State