Search icon

ANTHONY CONSTRUCTION, INC.

Company Details

Name: ANTHONY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2000 (25 years ago)
Date of dissolution: 30 Nov 2022
Entity Number: 2491588
ZIP code: 11782
County: Nassau
Place of Formation: New York
Address: 21 RIVER ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY ARTUSA DOS Process Agent 21 RIVER ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
ANTHONY ARTUSA Chief Executive Officer 21 RIVER ST, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2010-04-16 2023-07-20 Address 21 RIVER ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2010-04-16 2023-07-20 Address 21 RIVER ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2004-04-09 2010-04-16 Address 2984 TRINITY ST, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2004-04-09 2010-04-16 Address 2984 TRINITY ST, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2004-04-09 2010-04-16 Address 2984 TRINITY ST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230720004481 2022-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-30
120615002445 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100416002472 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080509002806 2008-05-09 BIENNIAL STATEMENT 2008-03-01
060320002444 2006-03-20 BIENNIAL STATEMENT 2006-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Email:
Add Date:
2010-12-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State