Search icon

ANCHOR FENCE OF NEW YORK INC.

Company Details

Name: ANCHOR FENCE OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1996 (28 years ago)
Entity Number: 2090535
ZIP code: 12411
County: Ulster
Place of Formation: New York
Principal Address: CORNER OF ROUTE 32 AND, DEWITT MILLS ROAD, BLOOMINGTON, NY, United States, 12411
Address: ROUTE 32, P.O. BOX 209, BLOOMINGTON, NY, United States, 12411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 32, P.O. BOX 209, BLOOMINGTON, NY, United States, 12411

Chief Executive Officer

Name Role Address
JOSEPH M. PAVLOV Chief Executive Officer ROUTE 32, P.O. BOX 209, BLOOMINGTON, NY, United States, 12411

Form 5500 Series

Employer Identification Number (EIN):
141798343
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-02 2003-07-15 Address ROUTE 32, PO BOX 209, BLOOMINGTON, NY, 12411, 0209, USA (Type of address: Chief Executive Officer)
1999-03-02 2009-02-12 Address ROUTE 32, BLOOMINGTON, NY, 12411, USA (Type of address: Principal Executive Office)
1999-03-02 2003-07-15 Address ROUTE 32, BLOOMINGTON, NY, 12411, USA (Type of address: Service of Process)
1996-12-06 1999-03-02 Address PO BOX 757, 2215 ROUTE 9W, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090212003377 2009-02-12 BIENNIAL STATEMENT 2008-12-01
030715002337 2003-07-15 BIENNIAL STATEMENT 2002-12-01
010213000757 2001-02-13 CERTIFICATE OF AMENDMENT 2001-02-13
001221002357 2000-12-21 BIENNIAL STATEMENT 2000-12-01
990302002353 1999-03-02 BIENNIAL STATEMENT 1998-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State