Search icon

ANBAR FURNITURE MANUFACTURERS, INC.

Company Details

Name: ANBAR FURNITURE MANUFACTURERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1952 (72 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 85573
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 120 GALE PLACE, BRONX, NY, United States, 10463

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PHILIP G. JUPITER, ESQ. DOS Process Agent 120 GALE PLACE, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
DP-1417185 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B074283-2 1984-02-29 ASSUMED NAME CORP INITIAL FILING 1984-02-29
8369-101 1952-12-09 CERTIFICATE OF INCORPORATION 1952-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11764453 0215000 1975-01-23 15 WEST FOURTH STREET, NY, 10016
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-23
Case Closed 1984-03-10
11764339 0215000 1974-12-09 15 WEST FOURTH STREET, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1975-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-20
Abatement Due Date 1975-01-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-12-20
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-20
Abatement Due Date 1975-01-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-12-20
Abatement Due Date 1975-01-08
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State