Search icon

ADRIATIC ENTERPRISES INC.

Company Details

Name: ADRIATIC ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1991 (34 years ago)
Entity Number: 1556279
ZIP code: 12309
County: Rensselaer
Place of Formation: New York
Address: 2260 TROY RD., SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARLENE SCHEURER DOS Process Agent 2260 TROY RD., SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
ARLENE SCHEURER Chief Executive Officer 2260 TROY RD., SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1991-06-19 1993-01-12 Address P.O. BOX 273, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000049001488 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930112002981 1993-01-12 BIENNIAL STATEMENT 1992-06-01
910619000087 1991-06-19 CERTIFICATE OF INCORPORATION 1991-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101550754 0215800 1994-09-13 HOXY GORGE BRIDGE, MARATHON, NY, 13803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-10-04
Case Closed 2002-06-21

Related Activity

Type Referral
Activity Nr 901214031
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1995-04-26
Final Order 1996-09-17
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 C01
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1995-04-26
Final Order 1996-09-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 F03 I
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Contest Date 1995-04-26
Final Order 1996-09-17
Nr Instances 1
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260062 F04 I
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Contest Date 1995-04-26
Final Order 1996-09-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 D01 III
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1995-04-26
Final Order 1996-09-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 E02 IIA
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1995-04-26
Final Order 1996-09-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260062 I04 III
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1995-04-26
Final Order 1996-09-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260062 L01 III
Issuance Date 1995-01-13
Abatement Due Date 1995-01-19
Initial Penalty 1500.0
Contest Date 1995-04-26
Final Order 1996-09-17
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State