Search icon

PETER ANNIS, INC.

Company Details

Name: PETER ANNIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1952 (73 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 84468
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: ROUTE 17M, RD 8, BOX 328, MIDDLETOWN, NY, United States, 10940
Principal Address: ROUTE 17M, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 17M, RD 8, BOX 328, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
PETER M ANNIS Chief Executive Officer P O BOX 336, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1952-07-08 1995-07-12 Address 591/2 MONTGOMERY ST., MIDDLETOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1260810 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950712002193 1995-07-12 BIENNIAL STATEMENT 1993-07-01
A926978-2 1982-12-07 ASSUMED NAME CORP INITIAL FILING 1982-12-07
475153 1965-01-13 CERTIFICATE OF AMENDMENT 1965-01-13
8272-87 1952-07-08 CERTIFICATE OF INCORPORATION 1952-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109877480 0213100 1993-07-19 MID HUDSON PSYCHIATRIC CENTER, NEW HAMPTON, NY, 10958
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1993-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1993-10-06
Abatement Due Date 1993-10-12
Nr Instances 1
Nr Exposed 5
Gravity 01
109033084 0213100 1993-04-28 NEELEYTOWN METRO CENTER, ROUTE 99 & NEELEYTOWN RD., MONTGOMERY, NY, 12549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-28
Case Closed 1993-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B08
Issuance Date 1993-08-05
Abatement Due Date 1993-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1993-08-05
Abatement Due Date 1993-08-23
Nr Instances 1
Nr Exposed 1
Gravity 01
107510828 0213100 1991-02-20 141 MONHAGEN AVE., MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-21
Case Closed 1991-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-04
Abatement Due Date 1991-03-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-03-04
Abatement Due Date 1991-03-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-04
Abatement Due Date 1991-03-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1991-03-04
Abatement Due Date 1991-03-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1991-03-04
Abatement Due Date 1991-03-07
Nr Instances 1
Nr Exposed 4
2266187 0213100 1986-06-03 80 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-04
Case Closed 1986-06-06
1032739 0213100 1984-08-02 JR HIGH SCHOOL 38-40 W MAIN ST, WASHINGTONVILLE, NY, 10992
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-07
Case Closed 1984-08-07
10721587 0213100 1982-10-18 26 SOUTH ST, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-18
Case Closed 1982-10-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State