Name: | ANTHEM CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2008 (17 years ago) |
Entity Number: | 3731555 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1170-2 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANTHEM CONTRACTING INC., FLORIDA | F14000000506 | FLORIDA |
Headquarter of | ANTHEM CONTRACTING INC., COLORADO | 20151551332 | COLORADO |
Headquarter of | ANTHEM CONTRACTING INC., CONNECTICUT | 1092006 | CONNECTICUT |
Headquarter of | ANTHEM CONTRACTING INC., ILLINOIS | CORP_69640745 | ILLINOIS |
Name | Role | Address |
---|---|---|
ANTHEM CONTRACTING INC. | DOS Process Agent | 1170-2 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
JOSEPH CARONNA | Chief Executive Officer | 1170-2 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-23 | 2022-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-22 | 2014-10-01 | Address | 217 KNICKERBOCKER AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2014-10-01 | Address | 217 KNICKERBOCKER AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2012-07-03 | 2012-10-22 | Address | 217 KNICKERBOCKR AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2012-07-03 | 2012-10-22 | Address | 217 KNICKERBOCKER AVE, STE 3, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2008-10-14 | 2021-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-14 | 2014-10-01 | Address | 1 MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001006499 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121022006044 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
120703002468 | 2012-07-03 | BIENNIAL STATEMENT | 2010-10-01 |
081014000652 | 2008-10-14 | CERTIFICATE OF INCORPORATION | 2008-10-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2106698507 | 2021-02-19 | 0235 | PPS | 5507 Nesconset Hwy # 10-314, Mount Sinai, NY, 11766-2031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9126547903 | 2020-06-19 | 0235 | PPP | 5507 NESCONSETT HWY #10-314, MOUNT SINAI, NY, 11766-2003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400021 | Labor Management Relations Act | 2014-01-02 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE NEW YORK CITY DISTRICT COU |
Role | Plaintiff |
Name | ANTHEM CONTRACTING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2011-12-16 |
Termination Date | 2012-10-11 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | ANTHEM CONTRACTING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2011-09-08 |
Termination Date | 2011-11-10 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | ANTHEM CONTRACTING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-12-14 |
Termination Date | 2013-05-21 |
Pretrial Conference Date | 2012-04-09 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | ANTHEM CONTRACTING INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-01-03 |
Termination Date | 2013-08-01 |
Section | 1001 |
Status | Terminated |
Parties
Name | TRUSTEES OF EMPIRE STATE CARPE |
Role | Plaintiff |
Name | ANTHEM CONTRACTING INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State