Search icon

ANRO I CORP.

Company Details

Name: ANRO I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1997 (28 years ago)
Date of dissolution: 22 Apr 2011
Entity Number: 2102672
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 6 W 15TH ST, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LIOTTA Chief Executive Officer 6 W 15TH ST, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
VINCENT LIOTTA DOS Process Agent 6 W 15TH ST, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1999-02-08 2009-01-05 Address 6 WEST 15TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
1999-02-08 2009-01-05 Address 6 WEST 15TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
1999-02-08 2009-01-05 Address 6 WEST 15TH ST., LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1997-01-15 1999-02-08 Address 6 WEST 15TH STREET, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110422000658 2011-04-22 CERTIFICATE OF DISSOLUTION 2011-04-22
110315003164 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090105002985 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070104002091 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050315002348 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030110002125 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010124002813 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990208002008 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970115000299 1997-01-15 CERTIFICATE OF INCORPORATION 1997-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633917 0214700 2006-04-21 19 NEW YORK AVENUE, LONG BEACH, NY, 11561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-21
Emphasis L: FALL
Case Closed 2006-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-05-04
Abatement Due Date 2006-05-23
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2006-05-04
Abatement Due Date 2006-05-09
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: New York Secretary of State