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
Name | Role | Address |
---|---|---|
GEORGE IMMOOR | Chief Executive Officer | 41 CAYUGA AVENUE, SOUTH SETAUKET, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 CAYUGA AVENUE, SOUTH SETAUKET, NY, United States, 11720 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106179823 | 0214700 | 1988-05-10 | 509-M-NORTH BICYCLE PATH, PORT JEFFERSON, NY, 11776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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