Search icon

BELTRONE CONSTRUCTION CO., INC.

Company Details

Name: BELTRONE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1963 (62 years ago)
Date of dissolution: 27 Jun 2008
Entity Number: 154683
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 14 HEMLOCK ST, PO BOX 517, LATHAM, NY, United States, 12110

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONIA BELTRONE Chief Executive Officer 14 HEMLOCK ST, PO BOX 517, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HEMLOCK ST, PO BOX 517, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2001-02-20 2005-03-16 Address 14 HEMLOCK ST, PO BOX 517, LATHAM, NY, 12110, 0517, USA (Type of address: Principal Executive Office)
1999-02-11 2001-02-20 Address 16 HEMLOCK STREET, PO BOX 517, LATHAM, NY, 12110, 0517, USA (Type of address: Chief Executive Officer)
1999-02-11 2001-02-20 Address 16 HEMLOCK STREET, PO BOX 517, LATHAM, NY, 12110, 0517, USA (Type of address: Service of Process)
1999-02-11 2001-02-20 Address 16 HEMLOCK STREET, PO BOX 517, LATHAM, NY, 12110, 0517, USA (Type of address: Principal Executive Office)
1993-03-10 1999-02-11 Address 16 HEMLOCK STREET, P.O. BOX 517, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080627000239 2008-06-27 CERTIFICATE OF DISSOLUTION 2008-06-27
070220002838 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050316002274 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030131002118 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010220002645 2001-02-20 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-22
Type:
Planned
Address:
CAPITAL VIEW OFFICE PARK, 52 WASHINGTON ST, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-14
Type:
Planned
Address:
3 WINNER CIRCLE, CAPITAL PLAZA, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-08
Type:
Planned
Address:
30 BRODERICK STREET EXTENSION, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-10-29
Type:
Planned
Address:
THE CROSSING - TROY SAVINGS BANK, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-05-06
Type:
Complaint
Address:
GREAT MEADOWS CORRECTIONAL FACILITY, COMSTOCK, NY, 12821
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State