Search icon

TERMINAL MILLWORK, INC.

Headquarter

Company Details

Name: TERMINAL MILLWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1973 (52 years ago)
Entity Number: 258039
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 10 ERIE BOULEVARD, ALBANY, NY, United States, 12204

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TERMINAL MILLWORK, INC., CONNECTICUT 0262326 CONNECTICUT

Chief Executive Officer

Name Role Address
MATTHEW BIAGIOTTI Chief Executive Officer 10 ERIE BOULEVARD, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 ERIE BOULEVARD, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2009-03-27 2011-06-01 Address 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2007-05-07 2009-03-27 Address 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2005-05-26 2011-06-01 Address 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2005-05-26 2007-05-07 Address 10 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-05-26 Address 10 ERIE BLVD., PO BOX 4148, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2001-04-18 2005-05-26 Address PO BOX 4148, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1993-08-31 2001-04-18 Address 10 ERIE BOULEVARD, P.O. BOX 4366, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1993-08-31 2011-06-01 Address 10 ERIE BOULEVARD, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
1992-10-28 1993-08-31 Address P.O. BOX 4366, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
1992-10-28 2001-04-18 Address P.O. BOX 4366, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110601002518 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090327002489 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070507002166 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050526002340 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030404002818 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010418002896 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990414002265 1999-04-14 BIENNIAL STATEMENT 1999-04-01
C266401-2 1998-11-02 ASSUMED NAME CORP INITIAL FILING 1998-11-02
970410002125 1997-04-10 BIENNIAL STATEMENT 1997-04-01
930831002155 1993-08-31 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331916833 0213100 2012-02-02 10 ERIE BLVD, ALBANY, NY, 12204
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-02-02
Emphasis L: HHHT50
Case Closed 2012-02-21
311980122 0213100 2009-07-13 10 ERIE BOULEVARD, ALBANY, NY, 12204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-13
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, N: AMPUTATE, L: FORKLIFT
Case Closed 2009-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-07-23
Abatement Due Date 2009-08-10
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 I
Issuance Date 2009-07-23
Abatement Due Date 2009-08-10
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2009-07-23
Abatement Due Date 2009-08-05
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-07-23
Abatement Due Date 2009-08-05
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-07-23
Abatement Due Date 2009-08-05
Nr Instances 3
Nr Exposed 3
Gravity 02
309207934 0213100 2006-07-13 10 ERIE BOULEVARD, ALBANY, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-07-13
Emphasis N: AMPUTATE
Case Closed 2006-08-21

Related Activity

Type Complaint
Activity Nr 205319940
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 N01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-16
Current Penalty 945.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 C10
Issuance Date 2006-07-28
Abatement Due Date 2006-08-16
Current Penalty 945.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 3
Gravity 05
307541037 0213100 2005-06-08 10 ERIE BOULEVARD, ALBANY, NY, 12204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-08
Emphasis N: AMPUTATE
Case Closed 2005-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 2005-06-29
Abatement Due Date 2005-07-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-06-29
Abatement Due Date 2005-07-19
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2005-06-29
Abatement Due Date 2005-07-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2005-06-29
Abatement Due Date 2005-07-19
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2005-06-29
Abatement Due Date 2005-07-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 2005-06-29
Abatement Due Date 2005-07-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2005-06-29
Abatement Due Date 2005-07-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2005-06-29
Abatement Due Date 2005-07-19
Nr Instances 1
Nr Exposed 2
Gravity 01
304461817 0213100 2001-08-28 10 ERIE BOULEVARD, ALBANY, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-28
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 2001-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2001-10-31
Abatement Due Date 2001-11-13
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 2001-10-31
Abatement Due Date 2001-11-13
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2001-10-31
Abatement Due Date 2001-11-13
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2001-10-31
Abatement Due Date 2001-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01
300527553 0213100 1997-04-18 10 ERIE BOULEVARD, ALBANY, NY, 12204
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1997-04-18
Case Closed 1997-04-18

Related Activity

Type Inspection
Activity Nr 300525532
300527181 0213100 1997-04-07 10 ERIE BOULEVARD, ALBANY, NY, 12204
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1997-04-07
Case Closed 1997-04-07

Related Activity

Type Inspection
Activity Nr 300525532
300525532 0213100 1997-02-05 10 ERIE BOULEVARD, ALBANY, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-13
Case Closed 1997-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1997-03-06
Abatement Due Date 1997-05-08
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1997-03-06
Abatement Due Date 1997-03-11
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1997-03-06
Abatement Due Date 1997-04-08
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1997-03-06
Abatement Due Date 1997-04-08
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1997-03-06
Abatement Due Date 1997-04-08
Nr Instances 3
Nr Exposed 18
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A01
Issuance Date 1997-03-06
Abatement Due Date 1997-04-08
Nr Instances 1
Nr Exposed 2
Gravity 01
100689777 0213100 1987-03-12 10 ERIE BOULEVARD, ALBANY, NY, 12204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-03-12
Case Closed 1987-03-13
17807637 0213100 1985-06-20 TERMINAL STREET, ALBANY, NY, 12206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1985-06-20
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-11-06
Case Closed 1980-11-07
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-09-08
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-08-25
Case Closed 1980-11-07

Related Activity

Type Complaint
Activity Nr 320180656

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1980-09-10
Abatement Due Date 1980-11-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-09-10
Abatement Due Date 1980-11-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State