Search icon

ANTHONY BEARING CO., INC.

Company Details

Name: ANTHONY BEARING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1966 (59 years ago)
Entity Number: 194399
ZIP code: 11514
County: Bronx
Place of Formation: New York
Address: PO BOX 14, CARLE PLACE, NY, United States, 11514
Principal Address: 379 MALLARD RD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIRO ANTHONY Chief Executive Officer PO BOX 14, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 14, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1993-04-22 2006-04-05 Address 690 MACE AVENUE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1993-04-22 2006-04-05 Address 690 MACE AVENUE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1993-04-22 2006-04-05 Address 690 MACE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)
1966-01-11 1993-04-22 Address 690 MACE AVE., BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080220002136 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060405002883 2006-04-05 BIENNIAL STATEMENT 2006-01-01
040130002695 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020111002721 2002-01-11 BIENNIAL STATEMENT 2002-01-01
980127002466 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940503002255 1994-05-03 BIENNIAL STATEMENT 1994-01-01
940405002253 1994-04-05 BIENNIAL STATEMENT 1994-01-01
C203609-2 1993-09-30 ASSUMED NAME CORP INITIAL FILING 1993-09-30
930422002686 1993-04-22 BIENNIAL STATEMENT 1993-01-01
536851-4 1966-01-11 CERTIFICATE OF INCORPORATION 1966-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1010255 0215600 1984-09-13 690 MACE AVE, BRONX, NY, 10467
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-13
Case Closed 1984-09-14
11829611 0215600 1982-12-09 690 MACE AVE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-09
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 1982-12-17
Abatement Due Date 1983-01-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1982-12-17
Abatement Due Date 1983-01-04
Nr Instances 1
11829652 0215600 1982-12-09 690 MACE AVENUE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-09
Case Closed 1982-12-17
12086062 0235500 1979-05-30 690 MACY AVENUE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1984-03-10
12084810 0235500 1978-04-28 690 MACE AVENUE, New York -Richmond, NY, 10467
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-28
Case Closed 1984-03-10
12084703 0235500 1978-04-03 690 MACE AVENUE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-03
Case Closed 1978-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 VII
Issuance Date 1978-04-06
Abatement Due Date 1978-04-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1978-04-06
Abatement Due Date 1978-04-24
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-04-06
Abatement Due Date 1978-04-24
Nr Instances 1
12064606 0235500 1975-04-01 690 MACE AVENUE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-01
Case Closed 1975-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-09
Abatement Due Date 1975-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-09
Abatement Due Date 1975-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1975-04-09
Abatement Due Date 1975-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-04-09
Abatement Due Date 1975-04-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1975-04-09
Abatement Due Date 1975-04-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1975-04-09
Abatement Due Date 1975-04-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-09
Abatement Due Date 1975-04-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State