Search icon

BRAY TERMINALS, INC.

Headquarter

Company Details

Name: BRAY TERMINALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1961 (64 years ago)
Entity Number: 140337
ZIP code: 12804
County: Oneida
Place of Formation: New York
Address: 15 TWICWOOD LANE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRAY TERMINALS, INC., CONNECTICUT 0006007 CONNECTICUT

Chief Executive Officer

Name Role Address
DANA S. BRAY, JR. Chief Executive Officer PO BOX 956, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 TWICWOOD LANE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2007-08-22 2009-08-12 Address 345 BAY ROAD / SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2007-08-22 2009-08-12 Address 345 BAY ROAD / SUITE 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2005-10-06 2007-08-22 Address 345 BAY ROAD STE 2, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2005-10-06 2007-08-22 Address 345 BAY RD STE 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2005-10-06 2007-08-22 Address PO BOX 956, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1999-09-08 2005-10-06 Address 123 QUAKER RD, GLENS FALLS, NY, 12801, 0956, USA (Type of address: Principal Executive Office)
1999-09-08 2005-10-06 Address 123 OUAKER RD, GLENS FALLS, NY, 12801, 0956, USA (Type of address: Chief Executive Officer)
1997-08-21 1999-09-08 Address 577 BAY RD, GLENS FALLS, NY, 12801, 0956, USA (Type of address: Principal Executive Office)
1997-08-21 1999-09-08 Address 577 BAY RD, GLENS FALLS, NY, 12801, 0956, USA (Type of address: Chief Executive Officer)
1993-04-08 2005-10-06 Address RIVER ROAD, MARCY, NY, 13403, 0174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805006343 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110810002118 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090812003299 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070822002848 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051006002507 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030806002682 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010810002068 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990908002469 1999-09-08 BIENNIAL STATEMENT 1999-08-01
971222000223 1997-12-22 CERTIFICATE OF MERGER 1997-12-22
970821002100 1997-08-21 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107513806 0213100 1990-09-06 50 RIVERSIDE DRIVE, RENSSELAER, NY, 12144
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-06
Case Closed 1990-09-10
17802794 0213100 1988-03-17 PORT OF RENSSELAER, RENSSELAER, NY, 12144
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-03-17
Case Closed 1988-03-24

Related Activity

Type Referral
Activity Nr 901191692
Safety Yes
10734465 0213100 1976-04-21 50 RIVERSIDE AVENUE, Rensselaer, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-05-06
Abatement Due Date 1976-05-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-05-06
Abatement Due Date 1976-08-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-06
Abatement Due Date 1976-05-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-05-06
Abatement Due Date 1976-08-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100027 D02
Issuance Date 1976-05-06
Abatement Due Date 1976-08-02
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 C03
Issuance Date 1976-05-06
Abatement Due Date 1976-05-16
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State