Search icon

A. ANTHONY CORP.

Company Details

Name: A. ANTHONY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2000 (25 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
120514002665 2012-05-14 BIENNIAL STATEMENT 2012-01-01
011120000152 2001-11-20 CERTIFICATE OF AMENDMENT 2001-11-20
000110000526 2000-01-10 APPLICATION OF AUTHORITY 2000-01-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2211423 Intrastate Non-Hazmat 2011-11-18 - - 20 20 Private(Property)
Legal Name A ANTHONY CORP
DBA Name -
Physical Address 530 COLUMBIA DR STE 101, JOHNSON CITY, NY, 13790, US
Mailing Address 530 COLUMBIA DR STE 101, JOHNSON CITY, NY, 13790, US
Phone (800) 818-4563
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201858 Other Contract Actions 2012-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-12-18
Termination Date 2013-11-21
Date Issue Joined 2012-12-24
Pretrial Conference Date 2013-11-05
Section 1441
Sub Section OC
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State