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
A322512-2 1976-06-17 CERTIFICATE OF AMENDMENT 1976-06-17
442114 1964-06-19 APPLICATION OF AUTHORITY 1964-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106988140 0216000 1992-06-19 1 RIVER STREET, TARRYTOWN, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-12-16
Case Closed 1992-12-18

Related Activity

Type Complaint
Activity Nr 74973116
Safety Yes
110603222 0216000 1991-06-03 1 RIVER STREET, TARRYTOWN, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-06-03
Case Closed 1991-06-11

Related Activity

Type Complaint
Activity Nr 72941628
Safety Yes
1017011 0215800 1984-10-23 OLD STATE ROAD, WELLESLEY ISLAND, NY, 13607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-10-23

Related Activity

Type Complaint
Activity Nr 70510623
Safety Yes
12107355 0235500 1981-04-01 FOOT OF MAIN STREET PO BOX 126, Tarrytown, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-04-01
Case Closed 1981-04-16

Related Activity

Type Complaint
Activity Nr 320454838

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-04-06
Abatement Due Date 1981-04-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-04-06
Abatement Due Date 1981-04-09
Nr Instances 1
Related Event Code (REC) Complaint
12094157 0235500 1980-04-28 FOOT OF MAIN STREET PO BOX 126, Tarrytown, NY, 10591
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-28
Case Closed 1984-03-10
12075784 0235500 1980-02-26 PO BOX 126 FOOT OF MAIN STREET, Tarrytown, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-03-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320453400
12094025 0235500 1980-02-26 FOOT OF MAIN STREET PO BOX 126, Tarrytown, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1980-05-05

Related Activity

Type Complaint
Activity Nr 320453400

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 E01
Issuance Date 1980-04-21
Abatement Due Date 1980-04-10
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1980-04-21
Abatement Due Date 1980-04-24
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-04-21
Abatement Due Date 1980-04-10
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-04-21
Abatement Due Date 1980-04-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1980-04-07
Abatement Due Date 1980-04-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1980-04-07
Abatement Due Date 1980-04-16
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-04-07
Abatement Due Date 1980-04-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-04-07
Abatement Due Date 1980-04-14
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-04-07
Abatement Due Date 1980-04-16
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1980-04-07
Abatement Due Date 1980-04-16
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100244 A02 VIA
Issuance Date 1980-04-07
Abatement Due Date 1980-04-10
Nr Instances 6
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1980-04-07
Abatement Due Date 1980-05-01
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-04-07
Abatement Due Date 1980-04-14
Nr Instances 4
12093845 0235500 1979-12-19 FOOT OF MAIN STREET PO BOX 126, Tarrytown, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-09
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320453244
Type Complaint
Activity Nr 320452741
10802841 0213600 1979-03-27 4749 WITMER ROAD, Niagara Falls, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320201072
10806289 0213600 1978-11-30 4749 WITMER ROAD, Niagara Falls, NY, 14304
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-30
Case Closed 1979-01-26

Related Activity

Type Complaint
Activity Nr 320200843

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1978-12-11
Abatement Due Date 1979-01-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-12-11
Abatement Due Date 1978-12-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 023046
Issuance Date 1978-12-11
Abatement Due Date 1979-01-11
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-07-10
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-06-12
Case Closed 1978-07-03

Related Activity

Type Complaint
Activity Nr 320450372

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1978-06-20
Abatement Due Date 1978-06-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01
Issuance Date 1978-06-20
Abatement Due Date 1978-07-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1978-06-20
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1978-06-20
Abatement Due Date 1978-06-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State