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
Name | Role | Address |
---|---|---|
SPIRO ANTHONY | Chief Executive Officer | PO BOX 14, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 14, CARLE PLACE, NY, United States, 11514 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1010255 | 0215600 | 1984-09-13 | 690 MACE AVE, BRONX, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11829611 | 0215600 | 1982-12-09 | 690 MACE AVE, New York -Richmond, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-12-09 |
Case Closed | 1982-12-17 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-05-30 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-04-28 |
Case Closed | 1984-03-10 |
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 |
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