Name: | ANCHOR COLLISION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1974 (51 years ago) |
Date of dissolution: | 31 Dec 1980 |
Entity Number: | 349697 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2 REED S. MILL LANE, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANCHOR COLLISION SERVICE, INC. | DOS Process Agent | 2 REED S. MILL LANE, BRONX, NY, United States, 10475 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050201042 | 2005-02-01 | ASSUMED NAME CORP INITIAL FILING | 2005-02-01 |
DP-18862 | 1980-12-31 | DISSOLUTION BY PROCLAMATION | 1980-12-31 |
A174604-4 | 1974-08-08 | CERTIFICATE OF INCORPORATION | 1974-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12073300 | 0235500 | 1975-03-26 | 2 REEDS MILL LANE, New York -Richmond, NY, 10475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-11 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 040005 |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-25 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-18 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-09 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-11 |
Nr Instances | 3 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1975-04-03 |
Abatement Due Date | 1975-04-11 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State