Search icon

ANNCO HOMES CORP.

Company Details

Name: ANNCO HOMES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1983 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 833274
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-17 8TH AVE., WHITESTONE, NY, United States, 11357
Principal Address: 150-17 8TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-17 8TH AVE., WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
DAVID COLEMAN Chief Executive Officer 150-17 8TH AVENUE, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
DP-1260792 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930423002404 1993-04-23 BIENNIAL STATEMENT 1992-04-01
B505667-2 1987-06-05 CERTIFICATE OF AMENDMENT 1987-06-05
A967287-3 1983-04-06 CERTIFICATE OF INCORPORATION 1983-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100212430 0215600 1987-07-22 88-31 51ST. AVENUE, ELMHURST, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-24
Case Closed 1990-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A06
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State