Name: | AUBREY SILVEY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1985 (39 years ago) |
Entity Number: | 1044977 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 371 HAMP JONES RD, CARROLLTON, GA, United States, 30117 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOMMY C MUSE JR | Chief Executive Officer | 371 HAMP JONES RD, CARROLLTON, GA, United States, 30117 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 371 HAMP JONES RD, CARROLLTON, GA, 30117, USA (Type of address: Chief Executive Officer) |
2022-08-23 | 2023-12-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-08-23 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-08-23 | 2022-08-23 | Address | 371 HAMP JONES RD, CARROLLTON, GA, 30117, USA (Type of address: Chief Executive Officer) |
2022-08-23 | 2023-12-01 | Address | 371 HAMP JONES RD, CARROLLTON, GA, 30117, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-28 | 2022-08-23 | Address | 371 HAMP JONES RD, CARROLLTON, GA, 30117, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2017-12-28 | Address | 371 HAMP JONES RD, CARROLLTON, GA, 30117, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2003-12-08 | Address | 371 HAMP JONES RD, CARROLLTON, GA, 30117, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040096 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220823003327 | 2022-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-23 |
211207000994 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191211060010 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
SR-14534 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14533 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171228006130 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
151210006231 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
131210006311 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
111219002144 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107646978 | 0213100 | 1989-04-26 | NEW SCOTLAND SUB STATION, NIAGARA MOHAWK, NEW SCOTLAND, NY, 12159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901355933 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-05-19 |
Abatement Due Date | 1989-06-08 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260251 A01 |
Issuance Date | 1989-05-19 |
Abatement Due Date | 1989-05-22 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VI |
Issuance Date | 1989-05-19 |
Abatement Due Date | 1989-05-22 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1989-05-19 |
Abatement Due Date | 1989-05-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1989-05-19 |
Abatement Due Date | 1989-05-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State