Search icon

A. ANTHONY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A. ANTHONY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2000 (26 years ago)
Date of dissolution: 02 Aug 2021
Entity Number: 2459632
ZIP code: 13790
County: Broome
Place of Formation: Delaware
Address: 530 COLUMBIA DRIVE, SUITE 101, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
C/O A. ANTHONY SERDULA DOS Process Agent 530 COLUMBIA DRIVE, SUITE 101, JOHNSON CITY, NY, United States, 13790

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
A. ANTHONY SERDULA Chief Executive Officer 530 COLUMBIA DRIVE, SUITE 101, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2014-01-15 2021-08-03 Address 530 COLUMBIA DRIVE, SUITE 101, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2012-05-14 2021-08-03 Address 530 COLUMBIA DRIVE, SUITE 101, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2012-05-14 2014-01-15 Address 2 COURT STREET, 2ND FLOOR, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)
2000-01-10 2021-08-03 Address 20 HAWLEY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Registered Agent)
2000-01-10 2012-05-14 Address 20 HAWLEY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210803003552 2021-08-02 CERTIFICATE OF TERMINATION 2021-08-02
200114060118 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180223006082 2018-02-23 BIENNIAL STATEMENT 2018-01-01
160111006186 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140115006137 2014-01-15 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0212J0007
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-2306.40
Base And Exercised Options Value:
-2306.40
Base And All Options Value:
-2306.40
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-15
Description:
DEOBLIGATE UNLIQUIDATED FUNDING AND CLOSE OUT TASK ORDER.
Naics Code:
484220: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LOCAL
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER
Procurement Instrument Identifier:
HSFE0212J0005
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-31452.30
Base And Exercised Options Value:
-31452.30
Base And All Options Value:
-31452.30
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-15
Description:
DEOBLIGATE UNLIQUIDATED FUNDING AND CLOSE OUT TASK ORDER.
Naics Code:
484220: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LOCAL
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER
Procurement Instrument Identifier:
HSFE0212J0003
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-15257.13
Base And Exercised Options Value:
-15257.13
Base And All Options Value:
-15257.13
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-15
Description:
DEOBLIGATE UNLIQUIDATED FUNDING AND CLOSE OUT TASK ORDER.
Naics Code:
484220: SPECIALIZED FREIGHT (EXCEPT USED GOODS) TRUCKING, LOCAL
Product Or Service Code:
V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-11-18
Operation Classification:
Private(Property)
power Units:
20
Drivers:
20
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A. ANTHONY CORP.
Party Role:
Plaintiff
Party Name:
F&S ENVIRONMENTAL, LLC
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State