Search icon

BARBERA HOMES, INC.

Company Details

Name: BARBERA HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1992 (32 years ago)
Entity Number: 1673770
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1716 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 467 ALBANY SHAKER RD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BARBERA Chief Executive Officer 467 ALBANY SHAKER RD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1716 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2000-10-13 2006-11-27 Address 467 ALBANY SHAKER RD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1998-10-09 2000-10-13 Address 864 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1998-10-09 2000-10-13 Address 864 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1998-10-09 2000-10-13 Address 864 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1997-09-04 1998-10-09 Address 864 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1997-09-04 2006-11-27 Name THE BH GROUP, INC.
1994-01-05 1998-10-09 Address 270 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1994-01-05 1998-10-09 Address 270 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1992-10-19 1997-09-04 Address 270 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1992-10-19 1997-09-04 Name THE BETTER HOMES BUILDING GROUP INC.

Filings

Filing Number Date Filed Type Effective Date
061127000142 2006-11-27 CERTIFICATE OF AMENDMENT 2006-11-27
041203002148 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021004002608 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001013002243 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981009002174 1998-10-09 BIENNIAL STATEMENT 1998-10-01
970904000385 1997-09-04 CERTIFICATE OF AMENDMENT 1997-09-04
940105002828 1994-01-05 BIENNIAL STATEMENT 1993-10-01
921019000420 1992-10-19 CERTIFICATE OF INCORPORATION 1992-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339201329 0213100 2013-07-16 176 FIELDSTONE DRIVE, NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-07-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2013-07-17
313758120 0213100 2010-04-02 125 FIELDSTONE DRIVE, NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-02
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-07-13
Abatement Due Date 2010-07-16
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2010-07-13
Abatement Due Date 2010-07-16
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2010-07-13
Abatement Due Date 2010-07-16
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-07-13
Abatement Due Date 2010-07-16
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-07-13
Abatement Due Date 2010-07-16
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State