Search icon

R. J. ANTHONY CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R. J. ANTHONY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1965 (60 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 193249
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 173 SHERBURN DR., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 SHERBURN DR., HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
WILLIAM F. MAILEY Chief Executive Officer 173 SHERBURN DR., HAMBURG, NY, United States, 14075

Links between entities

Type:
Headquarter of
Company Number:
000-707-723
State:
Alabama
Type:
Headquarter of
Company Number:
0038222
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
160910407
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-25 2009-12-10 Address 173 SHERBURN DR., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1995-05-23 2000-01-25 Address 3552 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-05-23 2000-01-25 Address 173 SHERBURN AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-05-23 2000-01-25 Address 3552 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1965-12-08 1995-05-23 Address 1330 MARINE TRUST BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114568 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111230002580 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091210002992 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212002768 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060124002751 2006-01-24 BIENNIAL STATEMENT 2005-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-02-20
Type:
Planned
Address:
BRIDGE INTERSECTION ROUTE 787, Green Island, NY, 12183
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State