Search icon

ANCHOR QEA, LLC

Company Details

Name: ANCHOR QEA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Feb 2009 (16 years ago)
Date of dissolution: 24 Jun 2024
Entity Number: 3769889
ZIP code: 98101
County: Onondaga
Place of Formation: Washington
Address: 1201 3rd avenue, suite 2600, SEATTLE, WA, United States, 98101

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1201 3rd avenue, suite 2600, SEATTLE, WA, United States, 98101

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-02-05 2024-06-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-02-04 2013-06-13 Address 1423 3RD AVENUE SUITE 300, SEATTLE, WA, 98101, USA (Type of address: Service of Process)
2009-02-02 2009-02-04 Address THOMAS H. SCHADT, 1423 3RD AVENUE STE. 300, SEATTLE, WA, 98101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001174 2024-06-24 SURRENDER OF AUTHORITY 2024-06-24
230201003611 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061244 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060117 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-51564 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51563 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201006751 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006761 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130711006390 2013-07-11 BIENNIAL STATEMENT 2013-02-01
130613000987 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-19 No data 35 STREET, FROM STREET BRADLEY AVENUE TO STREET STARR AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-06-15 No data BORDEN AVENUE, FROM STREET 21 STREET TO STREET 23 STREET No data Street Construction Inspections: Active Department of Transportation No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2445318 Interstate 2023-08-02 65000 2022 12 16 Private(Property)
Legal Name ANCHOR QEA LLC
DBA Name -
Physical Address 290 ELWOOD DAVIS ROAD STE 340, LIVERPOOL, NY, 13088, US
Mailing Address 290 ELWOOD DAVIS ROAD STE 340, LIVERPOOL, NY, 13088, US
Phone (315) 453-9009
Fax -
E-mail SMARLOW@ANCHORQEA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State