Search icon

ANTARES INFORMATION TECHNOLOGIES, INC.

Company Details

Name: ANTARES INFORMATION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142742
ZIP code: 10960
County: Suffolk
Place of Formation: Delaware
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 1140 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
JEFFREY SAFRAN Chief Executive Officer 1140 MOTOR PKWY, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value
1997-05-13 2007-03-19 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090116002013 2009-01-16 BIENNIAL STATEMENT 2007-05-01
070319000572 2007-03-19 CERTIFICATE OF CHANGE 2007-03-19
050621002434 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030424002720 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010601002346 2001-06-01 BIENNIAL STATEMENT 2001-05-01
970513000375 1997-05-13 APPLICATION OF AUTHORITY 1997-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302702287 0214700 2000-05-18 1140 MOTOR PARKWAY, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2000-05-18
Case Closed 2000-08-09

Related Activity

Type Complaint
Activity Nr 200151611
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-05-31
Abatement Due Date 2000-06-05
Current Penalty 1200.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 300
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 2000-05-31
Abatement Due Date 2000-06-26
Current Penalty 740.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 340
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 D01
Issuance Date 2000-05-31
Abatement Due Date 2000-07-18
Current Penalty 2430.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-05-31
Abatement Due Date 2000-07-18
Current Penalty 1200.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-05-31
Abatement Due Date 2000-06-12
Current Penalty 1200.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 9
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2000-05-31
Abatement Due Date 2000-07-18
Current Penalty 1200.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 340
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-05-31
Abatement Due Date 2000-06-19
Current Penalty 1200.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-05-31
Abatement Due Date 2000-06-19
Current Penalty 2430.0
Initial Penalty 4500.0
Nr Instances 20
Nr Exposed 20
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 2000-05-31
Abatement Due Date 2000-06-26
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State