Search icon

ANTON MEYER, LTD.

Company Details

Name: ANTON MEYER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2146711
ZIP code: 06812
County: Westchester
Place of Formation: New York
Address: 11 PICKETT ROAD, NEW FAIRFIELD, CT, United States, 06812
Principal Address: 47 DAVIS AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PICKETT ROAD, NEW FAIRFIELD, CT, United States, 06812

Chief Executive Officer

Name Role Address
ANTON MEYER Chief Executive Officer 47 DAVIS AVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
1997-05-23 2009-02-20 Address 47 DAVIS AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090220000215 2009-02-20 CERTIFICATE OF CHANGE 2009-02-20
DP-1583608 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990729002404 1999-07-29 BIENNIAL STATEMENT 1999-05-01
970523000512 1997-05-23 CERTIFICATE OF INCORPORATION 1997-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593325 0216000 2006-05-03 1950 CENTRAL PARK AVE., YONKERS, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-03
Emphasis N: TRENCH
Case Closed 2012-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2006-05-03
Abatement Due Date 2006-05-10
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-05-03
Abatement Due Date 2006-05-10
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-05-03
Abatement Due Date 2006-05-10
Nr Instances 1
Nr Exposed 2
Gravity 10
307659086 0216000 2004-04-28 1950 CENTRAL PARK AVE., YONKERS, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-29
Emphasis L: FALL
Case Closed 2012-08-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2004-05-18
Abatement Due Date 2004-05-21
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2004-05-18
Abatement Due Date 2004-05-21
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-05-18
Abatement Due Date 2004-05-21
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305775918 0216000 2004-03-09 1950 CENTRAL PARK AVE., YONKERS, NY, 10710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-12
Emphasis L: FALL
Case Closed 2007-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Current Penalty 900.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Current Penalty 900.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Current Penalty 700.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Current Penalty 900.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Nr Instances 10
Nr Exposed 10
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2004-04-06
Abatement Due Date 2004-04-09
Current Penalty 3100.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
305776205 0216000 2004-03-09 1950 CENTRAL PARK AVE., YONKERS, NY, 10710
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2004-03-09
Emphasis N: SILICA, S: SILICA
Case Closed 2007-02-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-04-05
Abatement Due Date 2004-05-12
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2004-04-05
Abatement Due Date 2004-04-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-04-05
Abatement Due Date 2004-05-12
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2004-04-05
Abatement Due Date 2004-04-21
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-04-05
Abatement Due Date 2004-04-21
Nr Instances 1
Nr Exposed 1
Gravity 01
304383466 0216000 2002-08-21 360 HAMILTON AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-21
Emphasis L: FALL
Case Closed 2005-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-09-10
Abatement Due Date 2002-09-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-09-10
Abatement Due Date 2002-09-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-09-10
Abatement Due Date 2002-09-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2002-09-10
Abatement Due Date 2002-09-27
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0810641 Employee Retirement Income Security Act (ERISA) 2008-12-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-12-09
Termination Date 2009-10-28
Date Issue Joined 2009-02-26
Pretrial Conference Date 2009-02-27
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE LABORER,
Role Plaintiff
Name ANTON MEYER, LTD.
Role Defendant
1100380 Employee Retirement Income Security Act (ERISA) 2011-01-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-01-25
Termination Date 2012-02-07
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff
Name ANTON MEYER, LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State