Search icon

CRISTO BROTHERS, INC.

Company Details

Name: CRISTO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1965 (60 years ago)
Entity Number: 185662
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 243 NORTH PEARL STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINETTE M CRISTO Chief Executive Officer 243 NORTH PEARL STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CRISTO BROTHERS,. INC. DOS Process Agent 243 NORTH PEARL STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1983-06-10 2019-06-18 Address BOX 340-C, R.D. #4, TROY, NY, 12180, USA (Type of address: Service of Process)
1965-03-23 1983-06-10 Address 21 WILSON ST, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206002049 2023-02-06 BIENNIAL STATEMENT 2021-03-01
190618002052 2019-06-18 BIENNIAL STATEMENT 2019-03-01
190606000506 2019-06-06 ANNULMENT OF DISSOLUTION 2019-06-06
C283009-2 1999-12-30 ASSUMED NAME CORP INITIAL FILING 1999-12-30
DP-838291 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A988929-2 1983-06-10 CERTIFICATE OF AMENDMENT 1983-06-10
488121 1965-03-23 CERTIFICATE OF INCORPORATION 1965-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10750941 0213100 1979-11-20 MYERS BUILDING NORTH PEARL STR, Albany, NY, 12207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-20
Case Closed 1984-03-10
10757391 0213100 1979-10-30 JOHN G MYERS BUILDING NORTH PE, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1980-07-17

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1979-11-09
Abatement Due Date 1979-11-12
Current Penalty 450.0
Initial Penalty 3700.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1979-11-09
Abatement Due Date 1979-11-12
Current Penalty 50.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1979-11-09
Abatement Due Date 1979-11-12
Nr Instances 6
Citation ID 03002
Citaton Type Other
Standard Cited 19260851 C
Issuance Date 1979-11-09
Abatement Due Date 1979-11-12
Nr Instances 1
10729481 0213100 1979-09-04 HUDSON RIVER PSYCHIATIC CENTE, Poughkeepsie, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-09-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320178023
10780013 0213100 1979-04-24 545 BROADWAY, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-24
Case Closed 1980-02-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-05-01
Abatement Due Date 1979-05-04
Current Penalty 80.0
Initial Penalty 140.0
Contest Date 1979-05-15
Final Order 1981-08-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-05-01
Abatement Due Date 1979-05-04
Nr Instances 1
10777357 0213100 1977-02-22 CENTRAL AVE, Albany, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State