ANCHOR INDUSTRIAL SUPPLY INC.

Name: | ANCHOR INDUSTRIAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1981 (44 years ago) |
Entity Number: | 711178 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CINGONE | Chief Executive Officer | 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANCHOR INDUSTRIAL SUPPLY INC. | DOS Process Agent | 855 CONKLIN STREET UNIT P, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-04 | 2013-07-23 | Address | 69 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2005-09-14 | 2013-07-23 | Address | 69 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2005-09-14 | 2011-08-04 | Address | 69 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2005-09-14 | 2013-07-23 | Address | 69 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2003-07-10 | 2005-09-14 | Address | 69 ALLEN BLVD, FARMINGDALE, NY, 11735, 5616, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130723006257 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110804002019 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090707003544 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070718003219 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
050914002516 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State