Search icon

B. SHEBER & SONS, INC.

Headquarter

Company Details

Name: B. SHEBER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1956 (69 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 108006
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 931 THIRD ST., ALBANY, NY, United States, 12206

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B. SHEBER & SONS, INC., FLORIDA 856369 FLORIDA

DOS Process Agent

Name Role Address
B. SHEBER & SONS, INC. DOS Process Agent 931 THIRD ST., ALBANY, NY, United States, 12206

History

Start date End date Type Value
1956-04-20 1974-10-28 Address 114 ARCH ST., ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170626082 2017-06-26 ASSUMED NAME CORP INITIAL FILING 2017-06-26
DP-872028 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A190216-3 1974-10-28 CERTIFICATE OF AMENDMENT 1974-10-28
605261-3 1967-02-24 CERTIFICATE OF MERGER 1967-02-28
15023 1956-04-20 CERTIFICATE OF INCORPORATION 1956-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100223478 0213100 1986-06-09 MAIN STREET, SCHOHARIE, NY, 12157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-10
Case Closed 1987-12-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G01 III
Issuance Date 1986-06-30
Abatement Due Date 1986-07-03
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1986-07-15
Final Order 1986-11-17
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G06 II
Issuance Date 1986-06-30
Abatement Due Date 1986-07-03
Contest Date 1986-07-15
Final Order 1986-11-17
Nr Instances 1
Nr Exposed 6
1033315 0213100 1984-11-13 RT 217, PHILMONT, NY, 12565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-13
Case Closed 1984-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 3
10783702 0213100 1982-02-12 1 EXECUTIVE PK DR STUYVESANT, Albany, NY, 12203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-12
Case Closed 1982-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1982-03-04
Abatement Due Date 1982-02-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260150 C01 I
Issuance Date 1982-03-04
Abatement Due Date 1982-03-02
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1982-03-04
Abatement Due Date 1982-02-26
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1982-02-23
Abatement Due Date 1982-02-26
Nr Instances 1
10783405 0213100 1981-11-12 SOUTH MANNING BLVD CEREBRAL, Albany, NY, 12208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-12
Case Closed 1981-11-24
10781730 0213100 1980-07-01 RT 30 AMSTERDAM MALL PHASE II, Amsterdam, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-07
Case Closed 1980-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1980-07-24
Abatement Due Date 1980-07-27
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1980-08-15
Nr Instances 1
10781607 0213100 1980-06-09 ELEMENTARY AND JUNIOR HIGH SCH, Fort Plain, NY, 13339
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-09
Case Closed 1980-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-06-13
Abatement Due Date 1980-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-06-13
Abatement Due Date 1980-06-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-06-13
Abatement Due Date 1980-06-16
Nr Instances 2
10751113 0213100 1980-02-05 9 CORPORATE CIRCLE, Albany, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-05
Case Closed 1984-03-10
10757250 0213100 1979-09-18 HIGH SCHOOL, Burnt Hills, NY, 12027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-09-18
Case Closed 1984-03-10
10766640 0213100 1975-05-28 120 ERIE BOULEVARD, Schenectady, NY, 12303
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-28
Emphasis N: TIP
Case Closed 1984-03-10
10705044 0213100 1975-05-08 120 ERIE BOULEVARD, Schenectady, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-08
Case Closed 1975-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-05-20
Abatement Due Date 1975-05-21
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-05-20
Abatement Due Date 1975-05-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State