Search icon

C.B.M. FABRICATIONS, INC.

Company Details

Name: C.B.M. FABRICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1990 (35 years ago)
Entity Number: 1476349
ZIP code: 12019
County: Schenectady
Place of Formation: New York
Address: 15 WESTSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WESTSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
CHARLES B. MC CORMACK Chief Executive Officer 15 WESTSIDE DRIVE, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
1990-09-20 1993-05-12 Address 51 MOHAWK AVENUE, ALPLAUS, NY, 12008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121003002244 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100921002269 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080908002868 2008-09-08 BIENNIAL STATEMENT 2008-09-01
041019002749 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020815002496 2002-08-15 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-01-08
Type:
Referral
Address:
15 WESTSIDE DRIVE, BALLSTON LAKE, NY, 12019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-28
Type:
Referral
Address:
15 WESTSIDE DRIVE, BALLSTON LAKE, NY, 12019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-22
Type:
Planned
Address:
15 WESTSIDE DRIVE, BALLSTON LAKE, NY, 12019
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State