-
Home Page
›
-
Counties
›
-
Kings
›
-
11232
›
-
ANBRO SUPPLY CO. INC.
Company Details
Name: |
ANBRO SUPPLY CO. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Jan 1981 (44 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
671821 |
ZIP code: |
11232
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
4102-8TH AVENUE, BROOKLYN, NY, United States, 11232 |
Chief Executive Officer
Name |
Role |
Address |
D. JOHN ANTONIELLO
|
Chief Executive Officer
|
4102-8TH AVENUE, BROOKLYN, NY, United States, 11232
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4102-8TH AVENUE, BROOKLYN, NY, United States, 11232
|
History
Start date |
End date |
Type |
Value |
1981-01-07
|
1993-04-08
|
Address
|
4102 EIGHTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1690869
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
030103002169
|
2003-01-03
|
BIENNIAL STATEMENT
|
2003-01-01
|
010212002175
|
2001-02-12
|
BIENNIAL STATEMENT
|
2001-01-01
|
990201002043
|
1999-02-01
|
BIENNIAL STATEMENT
|
1999-01-01
|
970402002772
|
1997-04-02
|
BIENNIAL STATEMENT
|
1997-01-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
353216
|
CNV_SI
|
INVOICED
|
1994-05-03
|
24
|
SI - Certificate of Inspection fee (scales)
|
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State