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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANTHONY'S CUSTOM CLOSETS INC., CONNECTICUT | 0815054 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHELLE PERGOLA | Chief Executive Officer | 22 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANTHONY PERGOLA, 22 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339661001 | 0213100 | 2014-04-02 | 45 ENTERPRISE PL, MIDDLETOWN, NY, 10941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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