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 Summary

Date:
2005-04-19
Type:
Prog Related
Address:
216 WOLF ROAD, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-10
Type:
Complaint
Address:
AIR TRAFFIC CONTROL TOWER - ALBANY AIRPORT, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-06-26
Type:
Prog Related
Address:
NEW IBM BLDG. RTE. 9, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-02
Type:
Unprog Rel
Address:
ALBANY COUNTY AIRPORT, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-07-20
Type:
Unprog Rel
Address:
11 CORPORATE BLVD., COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State