Search icon

T. J. BELL & CO., INC.

Company Details

Name: T. J. BELL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1959 (66 years ago)
Date of dissolution: 27 Oct 2015
Entity Number: 115759
ZIP code: 12184
County: Albany
Place of Formation: New York
Address: 123 MERWIN RD, VALATIE, NY, United States, 12184
Principal Address: 123 MERWIN RD / PO BOX 800, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 MERWIN RD, VALATIE, NY, United States, 12184

Chief Executive Officer

Name Role Address
CATHARINE BELL Chief Executive Officer 123 MERWIN RD, VALATIE, NY, United States, 12184

History

Start date End date Type Value
2024-05-22 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-16 2001-09-18 Address RD 3, BOX 536, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
1993-03-16 2001-09-18 Address 197 BROAD STREET, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
1993-03-16 2003-01-10 Address 197 BROAD STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1974-10-03 1993-03-16 Address 501 S. PEARL ST., ALBANY, NY, 12201, USA (Type of address: Service of Process)
1959-01-02 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151027000824 2015-10-27 CERTIFICATE OF DISSOLUTION 2015-10-27
110113002054 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090115002467 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061221002120 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050204002124 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030110002390 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010918002403 2001-09-18 BIENNIAL STATEMENT 2001-01-01
C290372-1 2000-06-28 ASSUMED NAME CORP INITIAL FILING 2000-06-28
930316002413 1993-03-16 BIENNIAL STATEMENT 1993-01-01
A185374-4 1974-10-03 CERTIFICATE OF AMENDMENT 1974-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107515603 0213100 1991-05-23 197 BROAD STREET, ALBANY, NY, 12202
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1991-07-15
Emphasis L: ASBESTOS
Case Closed 1991-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1991-08-07
Abatement Due Date 1991-08-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 7
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260058 M02 IIB
Issuance Date 1991-08-07
Abatement Due Date 1991-09-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260058 M04 I
Issuance Date 1991-08-07
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260058 M02 IIC
Issuance Date 1991-08-07
Abatement Due Date 1991-09-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260058 H03 I
Issuance Date 1991-08-07
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19260058 H04 II
Issuance Date 1991-08-07
Abatement Due Date 1991-08-10
Nr Instances 2
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19260058 M03 I
Issuance Date 1991-08-07
Abatement Due Date 1991-09-09
Nr Instances 1
Nr Exposed 7
Citation ID 02004A
Citaton Type Other
Standard Cited 19260058 N02 IIB
Issuance Date 1991-08-07
Abatement Due Date 1991-08-10
Nr Instances 4
Nr Exposed 7
Citation ID 02004B
Citaton Type Other
Standard Cited 19260058 N02 IIC
Issuance Date 1991-08-07
Abatement Due Date 1991-08-10
Nr Instances 4
Nr Exposed 7
Citation ID 02004C
Citaton Type Other
Standard Cited 19260058 N02 IID
Issuance Date 1991-08-07
Abatement Due Date 1991-08-10
Nr Instances 3
Nr Exposed 7
Citation ID 02004D
Citaton Type Other
Standard Cited 19260058 N02 IIE
Issuance Date 1991-08-07
Abatement Due Date 1991-08-10
Nr Instances 4
Nr Exposed 7
Citation ID 02004E
Citaton Type Other
Standard Cited 19260058 N02 IIF
Issuance Date 1991-08-07
Abatement Due Date 1991-08-10
Nr Instances 4
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19260058 N03 IIB
Issuance Date 1991-08-07
Abatement Due Date 1991-09-09
Nr Instances 4
Nr Exposed 7
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-08-07
Abatement Due Date 1991-09-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-08-07
Abatement Due Date 1991-09-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 03
1713981 0213100 1984-05-11 STERLING WINTHROP RESEARCH INST COL TURNPIKE, RENSSALER, NY, 12202
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-05-12
Case Closed 1984-12-12

Related Activity

Type Referral
Activity Nr 900550757
Health Yes
12040820 0215800 1977-11-23 1676 SUNSET AVENUE FAXTON HOSP, Utica, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1977-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State