Search icon

ANNEX CONTRACTING INC.

Company Details

Name: ANNEX CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1994 (31 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1785051
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 48 WASHINGTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WASHINGTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
JEREMIAH JOSEPH KING Chief Executive Officer 48 WASHINGTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
1994-01-05 1996-05-22 Address 163-07 DEPOT ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1473246 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960522002336 1996-05-22 BIENNIAL STATEMENT 1996-01-01
940105000476 1994-01-05 CERTIFICATE OF INCORPORATION 1994-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109908137 0215600 1994-06-02 500 GRAND CONCOURSE, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-24
Case Closed 1994-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-09-16
Abatement Due Date 1994-09-21
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-09-16
Abatement Due Date 1994-09-21
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State