Name: | ALBANY NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1987 (38 years ago) |
Entity Number: | 1183703 |
ZIP code: | 12209 |
County: | Albany |
Place of Formation: | New York |
Address: | 502 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE W. YUND | Agent | 4 MATILDA STREET, ALBANY, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Name | Role | Address |
---|---|---|
COLLEEN YUND | Chief Executive Officer | 502 DELAWARE AVE, ALBANY, NY, United States, 12209 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-01 | 1997-07-18 | Address | 4 MATILDA STREET, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130726006129 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
110909002239 | 2011-09-09 | BIENNIAL STATEMENT | 2011-07-01 |
090811002214 | 2009-08-11 | BIENNIAL STATEMENT | 2009-07-01 |
070803002201 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050909002579 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030806002681 | 2003-08-06 | BIENNIAL STATEMENT | 2003-07-01 |
010718002391 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
990823002257 | 1999-08-23 | BIENNIAL STATEMENT | 1999-07-01 |
970718002707 | 1997-07-18 | BIENNIAL STATEMENT | 1997-07-01 |
B515895-5 | 1987-07-01 | CERTIFICATE OF INCORPORATION | 1987-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4513737408 | 2020-05-09 | 0248 | PPP | 502 Delaware Ave., Albany, NY, 12209-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1956196 | Intrastate Non-Hazmat | 2012-10-31 | 10000 | 2011 | 5 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State