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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRAY TERMINALS, INC., CONNECTICUT | 0006007 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DANA S. BRAY, JR. | Chief Executive Officer | PO BOX 956, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 TWICWOOD LANE, QUEENSBURY, NY, United States, 12804 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107513806 | 0213100 | 1990-09-06 | 50 RIVERSIDE DRIVE, RENSSELAER, NY, 12144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17802794 | 0213100 | 1988-03-17 | PORT OF RENSSELAER, RENSSELAER, NY, 12144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901191692 |
Safety | Yes |
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