Search icon

ANTON MACHINE WORKS, INC.

Company Details

Name: ANTON MACHINE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1974 (50 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 358271
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THEODORE HARRIS DOS Process Agent 51 MADISON AVE., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
20060214053 2006-02-14 ASSUMED NAME CORP INITIAL FILING 2006-02-14
DP-1312745 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A201140-4 1974-12-18 CERTIFICATE OF INCORPORATION 1974-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11706728 0235300 1980-11-13 1226 FLUSHING AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-11-13
Case Closed 1980-11-13
11675790 0235300 1979-05-10 1226 38 FLUSHING AVENUE, New York -Richmond, NY, 11237
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1984-03-10
11661402 0235300 1979-04-18 1226-38 FLUSHING AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-18
Case Closed 1979-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1979-04-20
Abatement Due Date 1979-04-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 5
11681822 0235300 1976-09-16 1226 FLUSHING AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-16
Case Closed 1976-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-22
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-22
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-22
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-09-22
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-09-22
Abatement Due Date 1976-10-08
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-22
Abatement Due Date 1976-10-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-22
Abatement Due Date 1976-10-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-09-22
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-09-22
Abatement Due Date 1976-10-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State