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 (33 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: 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)
1997-09-04 1998-10-09 Address 864 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-16
Type:
Planned
Address:
176 FIELDSTONE DRIVE, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-02
Type:
Planned
Address:
125 FIELDSTONE DRIVE, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State