Search icon

THE ANTHONY CONCRETE CORP.

Company Details

Name: THE ANTHONY CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1970 (55 years ago)
Date of dissolution: 16 Jun 2008
Entity Number: 294936
ZIP code: 11105
County: Nassau
Place of Formation: New York
Address: 19-42 FORTY-SECOND STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-42 FORTY-SECOND STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ANTHONY ANTONUCCI Chief Executive Officer 19-42 FORTY-SECOND STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
1970-08-27 1995-03-15 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080616000569 2008-06-16 CERTIFICATE OF DISSOLUTION 2008-06-16
040907002120 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020807002709 2002-08-07 BIENNIAL STATEMENT 2002-08-01
C301813-2 2001-04-30 ASSUMED NAME CORP INITIAL FILING 2001-04-30
000817002012 2000-08-17 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-13
Type:
Planned
Address:
96-05 QUEENS BLVD,, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-17
Type:
Unprog Rel
Address:
2185 ANDREWS AVE. NO. (P.S. #15), BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-09
Type:
Prog Related
Address:
BROADWAY & 84TH ST, NY, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-05
Type:
Planned
Address:
ARLINGTON AVE & W256 ST, New York -Richmond, NY, 10471
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-09
Type:
Accident
Address:
41 55 59TH ST, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State