Search icon

NEW BOWERY-ANTHONY'S, INC.

Company Details

Name: NEW BOWERY-ANTHONY'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1969 (55 years ago)
Date of dissolution: 18 Mar 1994
Entity Number: 286436
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 16 ZWICKY AVE., STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FEOLA Chief Executive Officer 16 ZWICKY AVE., STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
ANTHONY FEOLA DOS Process Agent 16 ZWICKY AVE., STATEN ISLAND, NY, United States, 10306

Filings

Filing Number Date Filed Type Effective Date
C293212-2 2000-09-13 ASSUMED NAME LLC INITIAL FILING 2000-09-13
940318000034 1994-03-18 CERTIFICATE OF DISSOLUTION 1994-03-18
930204003117 1993-02-04 BIENNIAL STATEMENT 1992-12-01
802586-4 1969-12-19 CERTIFICATE OF INCORPORATION 1969-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815222 0215000 1977-06-24 408/410 GREENWICH STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-24
Case Closed 1977-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1977-06-27
Abatement Due Date 1977-07-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-06-27
Abatement Due Date 1977-07-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-06-27
Abatement Due Date 1977-07-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State