Search icon

ALBANY MOLECULAR RESEARCH, INC.

Company Details

Name: ALBANY MOLECULAR RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1991 (34 years ago)
Date of dissolution: 29 Jan 1999
Entity Number: 1556568
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 21 CORPORATE CIRCLE, ALBANY, NY, United States, 12203
Address: 99 PINE ST., CAPITAL CENTER, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBANY MOLECULAR RESEARCH, INC. FLEXIBLE BENEFITS PLAN 2009 141742717 2010-11-22 ALBANY MOLECULAR RESEARCH, INC. 273
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-04-01
Business code 541700
Sponsor’s telephone number 5185122335
Plan sponsor’s mailing address 21 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 21 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141742717
Plan administrator’s name ALBANY MOLECULAR RESEARCH, INC.
Plan administrator’s address 21 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 5185122335

Number of participants as of the end of the plan year

Active participants 260

Signature of

Role Plan administrator
Date 2010-11-22
Name of individual signing JENNIFER HOFFMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O HERZOG ENGSTROM & KOPLOVITZ, P.C. DOS Process Agent 99 PINE ST., CAPITAL CENTER, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS E. D'AMBRA Chief Executive Officer 21 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1992-09-02 1993-04-19 Shares Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.01
1992-09-02 1997-06-18 Address 99 PINE ST., CAPITAL CENTER, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-06-08 1992-09-02 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1991-06-20 1992-09-02 Address 41 SECOND STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990129000795 1999-01-29 CERTIFICATE OF MERGER 1999-01-29
970618002029 1997-06-18 BIENNIAL STATEMENT 1997-06-01
000045002972 1993-09-03 BIENNIAL STATEMENT 1993-06-01
930419000025 1993-04-19 CERTIFICATE OF AMENDMENT 1993-04-19
930212002300 1993-02-12 BIENNIAL STATEMENT 1992-06-01
920902000290 1992-09-02 CERTIFICATE OF AMENDMENT 1992-09-02
920608000438 1992-06-08 CERTIFICATE OF AMENDMENT 1992-06-08
910620000079 1991-06-20 CERTIFICATE OF INCORPORATION 1991-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340741388 0213100 2015-06-29 33 RIVERSIDE AVENUE, RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-12-04
Case Closed 2015-12-04

Related Activity

Type Complaint
Activity Nr 994622
Health Yes
313758070 0213100 2010-04-02 21 CORPORATE CIRCLE, ALBANY, NY, 12203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-02
Case Closed 2010-06-22

Related Activity

Type Complaint
Activity Nr 206768103
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 2010-05-25
Abatement Due Date 2010-06-14
Current Penalty 1040.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2010-05-25
Abatement Due Date 2010-06-14
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 K05
Issuance Date 2010-05-25
Abatement Due Date 2010-06-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
307541789 0213100 2005-07-06 1 UNION PLACE, RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-07-06
Emphasis L: METHCHLO
Case Closed 2005-10-07

Related Activity

Type Complaint
Activity Nr 205316797
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101052 L01
Issuance Date 2005-09-20
Abatement Due Date 2005-10-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
307538793 0213100 2005-02-22 21 CORPORATE CIRCLE, ALBANY, NY, 12203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-03-02
Case Closed 2005-03-03

Related Activity

Type Referral
Activity Nr 200746733
Safety Yes
Health Yes
307538785 213100 2005-02-22 21 CORPORATE CIRCLE, ALBANY, NY, 12203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-03-02

Related Activity

Type Referral
Activity Nr 200746733
Safety Yes
Health Yes
109911727 0215800 2002-10-10 7001 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: LEAD
Case Closed 2002-10-17
109922161 0215800 2001-10-03 7001 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-10-04
Case Closed 2001-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2001-11-01
Abatement Due Date 2001-11-06
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2129816 Intrastate Non-Hazmat 2012-10-30 4000 2011 1 6 Priv. Pass. (Business)
Legal Name ALBANY MOLECULAR RESEARCH INC
DBA Name -
Physical Address 26 CORPORATE CIRCLE, ALBANY, NY, 12203, US
Mailing Address PO BOX 15098, ALBANY, NY, 12212, US
Phone (518) 512-2000
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State