Search icon

ANBAR INDUSTRIES, INC.

Company Details

Name: ANBAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2074429
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: P O BOX 2138, MALTA, NY, United States, 12020
Principal Address: 815 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J GENTILE Chief Executive Officer 294 RUHLE ROAD, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 2138, MALTA, NY, United States, 12020

Filings

Filing Number Date Filed Type Effective Date
DP-1759056 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
981116002362 1998-11-16 BIENNIAL STATEMENT 1998-10-01
961011000447 1996-10-11 CERTIFICATE OF INCORPORATION 1996-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302549498 0213100 1999-05-03 RTE 50, BALLSTON SPA, NY, 12020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-03
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2000-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1999-05-19
Abatement Due Date 1999-05-24
Current Penalty 188.0
Initial Penalty 188.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-05-19
Abatement Due Date 1999-05-24
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 1999-05-19
Abatement Due Date 1999-05-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1999-05-19
Abatement Due Date 1999-05-24
Nr Instances 1
Nr Exposed 1
Gravity 01
302545991 0213100 1999-01-04 WEST AVE & CHURCH ST., SARATOGA SPRINGS, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-04
Case Closed 2000-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1999-03-05
Abatement Due Date 1999-03-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1999-03-05
Abatement Due Date 1999-03-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-03-05
Abatement Due Date 1999-03-10
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 1999-03-05
Abatement Due Date 1999-03-10
Nr Instances 3
Nr Exposed 4
Gravity 01
300525169 0213100 1997-01-21 1 JOHNSON ROAD, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-01-21
Case Closed 1997-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State