Search icon

CONTINENTAL INSTALLATIONS, INC.

Company Details

Name: CONTINENTAL INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1985 (40 years ago)
Entity Number: 1015509
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: POB 9143, SCHENECTADY, NY, United States, 12309
Principal Address: STATE STREET, & HILLCREST, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 9143, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
JANICE ROBINSON Chief Executive Officer 36 TAMARACK TRAIL, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
930922003352 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930421002662 1993-04-21 BIENNIAL STATEMENT 1992-07-01
B252805-4 1985-07-31 CERTIFICATE OF INCORPORATION 1985-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307540534 0213100 2005-04-19 216 WOLF ROAD, COLONIE, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-05
Emphasis L: FALL
Case Closed 2005-05-16
300529120 0213100 1997-07-10 AIR TRAFFIC CONTROL TOWER - ALBANY AIRPORT, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-07-10
Case Closed 1997-07-14

Related Activity

Type Complaint
Activity Nr 200734978
Safety Yes
107512436 0213100 1990-06-26 NEW IBM BLDG. RTE. 9, FISHKILL, NY, 12524
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-26
Case Closed 1993-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-08-06
Abatement Due Date 1990-08-09
Current Penalty 200.0
Initial Penalty 280.0
Contest Date 1990-08-27
Final Order 1991-02-11
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1990-08-06
Abatement Due Date 1990-08-09
Current Penalty 300.0
Initial Penalty 350.0
Contest Date 1990-08-27
Final Order 1991-02-11
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1990-08-06
Abatement Due Date 1990-08-09
Current Penalty 300.0
Initial Penalty 420.0
Contest Date 1990-08-27
Final Order 1991-02-11
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-08-06
Abatement Due Date 1990-08-24
Contest Date 1990-08-27
Final Order 1991-02-11
Nr Instances 1
Nr Exposed 2
Gravity 01
106821531 0213100 1989-08-02 ALBANY COUNTY AIRPORT, COLONIE, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-03
Case Closed 1989-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1989-09-14
Abatement Due Date 1989-09-17
Nr Instances 1
Nr Exposed 5
106532849 0213100 1989-07-20 11 CORPORATE BLVD., COLONIE, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-21
Case Closed 1990-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-09-14
Abatement Due Date 1989-09-17
Current Penalty 405.0
Initial Penalty 810.0
Contest Date 1989-10-03
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 3
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-09-14
Abatement Due Date 1989-09-17
Current Penalty 405.0
Initial Penalty 810.0
Contest Date 1989-10-03
Final Order 1990-02-22
Nr Instances 1
Nr Exposed 2
Gravity 09
106531932 0213100 1988-07-15 1201 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-15
Case Closed 1989-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-08-10
Abatement Due Date 1988-08-13
Current Penalty 375.0
Initial Penalty 600.0
Contest Date 1988-08-29
Final Order 1989-04-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1988-08-10
Abatement Due Date 1988-08-13
Current Penalty 375.0
Initial Penalty 600.0
Contest Date 1988-08-29
Final Order 1989-04-18
Nr Instances 1
Nr Exposed 1
106529456 0213100 1988-02-24 216 WOLF ROAD, COLONIE, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-02-24
Case Closed 1988-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-03-25
Abatement Due Date 1988-04-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A11
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State