Search icon

PEABODY'S TRI-COUNTY STRIP NU INC.

Company Details

Name: PEABODY'S TRI-COUNTY STRIP NU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1989 (36 years ago)
Entity Number: 1396513
ZIP code: 12305
County: Saratoga
Place of Formation: New York
Address: 20 S CHURCH ST STE 1, SCHENECTADY, NY, United States, 12305
Principal Address: 2 WESTSIDE DR., BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN A PEABODY Chief Executive Officer 2 WESTSIDE DR, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST STE 1, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 2 WESTSIDE DR, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2019-11-20 2023-10-19 Address 20 SOUTH CHURCH ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2017-10-10 2019-11-20 Address 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2013-10-28 2023-10-19 Address 2 WESTSIDE DR, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2013-10-28 2017-10-10 Address 2 WESTSIDE DRIVE, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2001-10-10 2013-10-28 Address 2 WESTSIDE DR, BALLSTON SPA, NY, 12019, USA (Type of address: Chief Executive Officer)
1993-10-18 2013-10-28 Address 2 WESTSIDE DRIVE, BALLSTON, NY, 12019, USA (Type of address: Service of Process)
1992-12-23 2001-10-10 Address 2 WESTSIDE DR., BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1989-10-05 1993-10-18 Address 2 WESTSIDE DR., BALLSTON, NY, 12019, USA (Type of address: Service of Process)
1989-10-05 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231019000871 2023-10-19 BIENNIAL STATEMENT 2023-10-01
211026000175 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191120060057 2019-11-20 BIENNIAL STATEMENT 2019-10-01
171010006441 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151217006056 2015-12-17 BIENNIAL STATEMENT 2015-10-01
131028002104 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111024002028 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091001002530 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071001002648 2007-10-01 BIENNIAL STATEMENT 2007-10-01
051118003186 2005-11-18 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304466816 0213100 2002-05-07 2 WEST SIDE DRIVE, BALLSTON LAKE, NY, 12019
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2002-06-10
Emphasis L: METHCHLO
Case Closed 2002-06-10

Related Activity

Type Inspection
Activity Nr 304462005
304462005 0213100 2001-09-05 2 WEST SIDE DRIVE, BALLSTON LAKE, NY, 12019
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-11-16
Emphasis L: METHCHLO
Case Closed 2003-05-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 C01
Issuance Date 2001-12-04
Abatement Due Date 2003-05-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 2001-12-04
Abatement Due Date 2003-05-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101052 F01
Issuance Date 2001-12-04
Abatement Due Date 2003-05-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101052 G02 I
Issuance Date 2001-12-04
Abatement Due Date 2002-02-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101052 G03
Issuance Date 2001-12-04
Abatement Due Date 2002-01-06
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2001-12-04
Abatement Due Date 2001-12-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2001-12-04
Abatement Due Date 2002-01-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101052 I01
Issuance Date 2001-12-04
Abatement Due Date 2002-01-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2001-12-04
Abatement Due Date 2002-01-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 J01
Issuance Date 2001-12-04
Abatement Due Date 2002-01-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2001-12-04
Abatement Due Date 2002-01-21
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-12-04
Abatement Due Date 2002-01-30
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2001-12-04
Abatement Due Date 2001-12-22
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2001-12-04
Abatement Due Date 2001-12-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01005E
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2001-12-04
Abatement Due Date 2001-12-22
Nr Instances 5
Nr Exposed 4
Gravity 03
Citation ID 01005F
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2001-12-04
Abatement Due Date 2002-01-30
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State