Search icon

ANCHOR COLLISION SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANCHOR COLLISION SERVICE, INC. DOS Process Agent 2 REED S. MILL LANE, BRONX, NY, United States, 10475

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12073300 0235500 1975-03-26 2 REEDS MILL LANE, New York -Richmond, NY, 10475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-26
Case Closed 1977-01-07

Violation Items

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