Search icon

ANJO DISTRIBUTORS INC.

Company Details

Name: ANJO DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1980 (45 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 611827
ZIP code: 11704
County: Richmond
Place of Formation: New York
Address: 27 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 EDISON AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
ANDREW MISTLER Chief Executive Officer 27 EDISON AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2002-02-19 2004-02-12 Address 27 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1998-03-31 2002-02-19 Address 4384 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-03-31 2004-02-12 Address 4384 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-03-31 2004-02-12 Address 4384 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1994-03-17 1998-03-31 Address 4380 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-06-16 1998-03-31 Address 4380 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-06-16 1998-03-31 Address 4380 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1980-02-29 1994-03-17 Address 4380 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150623000780 2015-06-23 CERTIFICATE OF DISSOLUTION 2015-06-23
120308002433 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100316002521 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080319002270 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060228002842 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040212002093 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020219002632 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000302002159 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980331002239 1998-03-31 BIENNIAL STATEMENT 1998-02-01
940317002555 1994-03-17 BIENNIAL STATEMENT 1994-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1446412 Intrastate Non-Hazmat 2005-12-28 40000 2005 3 2 DELIVER DOG FOOD & SUPPLIES
Legal Name ANJO DISTRIBUTORS
DBA Name -
Physical Address 27 EDISON AVE, WEST BABYLON, NY, 11704, US
Mailing Address 27 EDISON AVE, WEST BABYLON, NY, 11704, US
Phone (631) 253-2656
Fax (631) 253-2658
E-mail ANJODIST@AOL.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: 17 Mar 2025

Sources: New York Secretary of State