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
Name | Role | Address |
---|---|---|
FRANK BARBERA | Chief Executive Officer | 467 ALBANY SHAKER RD, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1716 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339201329 | 0213100 | 2013-07-16 | 176 FIELDSTONE DRIVE, NISKAYUNA, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
313758120 | 0213100 | 2010-04-02 | 125 FIELDSTONE DRIVE, NISKAYUNA, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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