Search icon

ANKA INSTRUMENT CO., INC.

Company Details

Name: ANKA INSTRUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1978 (46 years ago)
Date of dissolution: 03 Nov 1994
Entity Number: 528628
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 41 CAYUGA AVENUE, SOUTH SETAUKET, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE IMMOOR Chief Executive Officer 41 CAYUGA AVENUE, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 CAYUGA AVENUE, SOUTH SETAUKET, NY, United States, 11720

History

Start date End date Type Value
1978-12-26 1994-02-17 Address 41 CAYUGA AVE, SOUTH SETAUKET, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190429011 2019-04-29 ASSUMED NAME LLC INITIAL FILING 2019-04-29
941103000070 1994-11-03 CERTIFICATE OF DISSOLUTION 1994-11-03
940217002554 1994-02-17 BIENNIAL STATEMENT 1993-12-01
A539750-4 1978-12-26 CERTIFICATE OF INCORPORATION 1978-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106179823 0214700 1988-05-10 509-M-NORTH BICYCLE PATH, PORT JEFFERSON, NY, 11776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-10
Case Closed 1988-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-05-16
Abatement Due Date 1988-06-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-05-16
Abatement Due Date 1988-06-06
Nr Instances 3
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-05-16
Abatement Due Date 1988-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-05-16
Abatement Due Date 1988-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-05-16
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-05-16
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-05-16
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-05-16
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State