Search icon

J. ANTHONY DESIGNS, INC.

Company Details

Name: J. ANTHONY DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1995 (30 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 1883063
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 138 SOUTH COLUMBUS AVE, MT VERNON, NY, United States, 10553
Principal Address: 15 BAILIWICK RD, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J IATI Chief Executive Officer 138 SOUTH COLUMBUS AVE, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
ANTHONY J IATI DOS Process Agent 138 SOUTH COLUMBUS AVE, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
1997-04-25 1999-01-27 Address 140 BRUSH HOLLOW CRESCENT, RYEBROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1997-04-25 1999-01-27 Address 140 BRUSH HOLLOW CRESCENT, RYEBROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1995-01-09 1999-01-27 Address 138 S. COLUMBUS AVENUE, MT. VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011224000023 2001-12-24 CERTIFICATE OF MERGER 2001-12-31
990127002480 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970425002271 1997-04-25 BIENNIAL STATEMENT 1997-01-01
950109000515 1995-01-09 CERTIFICATE OF INCORPORATION 1995-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807441 0216000 2000-11-16 718 S FULTON AVENUE, MOUNT VERNON, NY, 10550
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-18
Abatement Due Date 2001-01-04
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 40
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State