Search icon

ANTHONY'S CUSTOM CLOSETS INC.

Headquarter

Company Details

Name: ANTHONY'S CUSTOM CLOSETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949855
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: ANTHONY PERGOLA, 22 OLD DOCK ROAD, YAPHANK, NY, United States, 11980
Principal Address: 22 OLD DOCK RD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANTHONY'S CUSTOM CLOSETS INC., CONNECTICUT 0815054 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHELLE PERGOLA Chief Executive Officer 22 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANTHONY PERGOLA, 22 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2005-11-03 2015-03-18 Address 22 OLD DOCK RD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150318002044 2015-03-18 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
130911006691 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110926002065 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090928002237 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071010002788 2007-10-10 BIENNIAL STATEMENT 2007-09-01
051103003436 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030903000747 2003-09-03 CERTIFICATE OF INCORPORATION 2003-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339661001 0213100 2014-04-02 45 ENTERPRISE PL, MIDDLETOWN, NY, 10941
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-04-03
Case Closed 2017-04-03

Related Activity

Type Referral
Activity Nr 879168
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2014-05-23
Abatement Due Date 2014-07-11
Current Penalty 2000.0
Initial Penalty 2800.0
Final Order 2014-06-05
Nr Instances 1
Nr Exposed 29
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(1): On every building or other structure, or part thereof, used for mercantile, business, industrial or storage purposes, the loads approved by the building official were not marked on plates of approved design and securely affixed in a conspicuous place in each space to which they relate. a) Warehouse - On or about April 2, 2014 a loft area was used for storage of materials was not marked with an approved rated load capacity.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2014-05-23
Abatement Due Date 2014-06-05
Current Penalty 3760.0
Initial Penalty 4900.0
Final Order 2014-06-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Storage of material created a hazard: a) Warehouse - On or about April 2, 2014 an employee was injured when 11 pieces of tempered glass not stored in a secure manner fell on the employee.
315040832 0214700 2011-01-19 22 OLD DOCK RD., YAPHANK, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-19
Emphasis N: SSTARG09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-04-22
Abatement Due Date 2011-04-27
Current Penalty 3000.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2011-04-22
Abatement Due Date 2011-04-27
Current Penalty 1000.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 2
Gravity 10
313756157 0213100 2010-01-07 45 ENTERPRISE PL, MIDDLETOWN, NY, 10941
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-07
Emphasis S: POWERED IND VEHICLE
Case Closed 2011-05-16

Related Activity

Type Complaint
Activity Nr 206767303
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2010-01-29
Abatement Due Date 2010-03-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2010-01-29
Abatement Due Date 2010-03-03
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-01-29
Abatement Due Date 2010-03-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State