Name: | A.L. BURKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1968 (57 years ago) |
Entity Number: | 219813 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 450 Plaza Drive, AUTHORIZED PERSON, NY, United States, 13850 |
Principal Address: | 20 WILLIAM ROAD, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 500
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARYANNE BURKE | Chief Executive Officer | 16 CANAL STREET, PORT CRANE, NY, United States, 13833 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 Plaza Drive, AUTHORIZED PERSON, NY, United States, 13850 |
Number | Type | End date |
---|---|---|
10311209017 | CORPORATE BROKER | 2024-12-30 |
10991234101 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401378634 | REAL ESTATE SALESPERSON | 2025-07-25 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-03-13 | Address | 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 16 CANAL STREET, PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer) |
2018-02-22 | 2023-03-13 | Address | 16 CANAL STREET, PORT CRANE, NY, 13833, USA (Type of address: Service of Process) |
2002-01-31 | 2006-03-01 | Address | 4 WYNNE RD., BINGHAMTON, NY, 13901, 1030, USA (Type of address: Principal Executive Office) |
2002-01-31 | 2023-03-13 | Address | 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2018-02-22 | Address | 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Service of Process) |
2000-03-10 | 2002-01-31 | Address | 101 CASTLE CREEK RD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Principal Executive Office) |
2000-03-10 | 2002-01-31 | Address | 101 CASTLE CREEK RD, BINGHAMTON, NY, 13901, 1050, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 2000-03-10 | Address | 131 NORTH SHORE ROAD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Principal Executive Office) |
1993-05-27 | 2002-01-31 | Address | 101 CASTLE CREEK ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313001521 | 2023-03-13 | BIENNIAL STATEMENT | 2022-02-01 |
180222000637 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
140325002444 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120321002643 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100319003497 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080207002506 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060301002971 | 2006-03-01 | BIENNIAL STATEMENT | 2006-02-01 |
040129002184 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020131002496 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000310002109 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107698334 | 0215800 | 1999-03-09 | ROUTE 206 (CROSS COUNTRY MFG.), COVENTRYVILLE, NY, 13778 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200873362 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1999-03-26 |
Abatement Due Date | 1999-03-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A01 |
Issuance Date | 1999-03-26 |
Abatement Due Date | 1999-03-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260452 W02 |
Issuance Date | 1999-03-26 |
Abatement Due Date | 1999-03-31 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5140697105 | 2020-04-13 | 0248 | PPP | 16 Canal Street, PORT CRANE, NY, 13833-1509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State