Search icon

ALBERT C. ANDERSON, INC.

Company Details

Name: ALBERT C. ANDERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1973 (52 years ago)
Date of dissolution: 17 Apr 2000
Entity Number: 261072
ZIP code: 12068
County: Montgomery
Place of Formation: New York
Address: 109 SHIRLEY STREET, FONDA, NY, United States, 12068
Principal Address: 109 SHIRLEY ST, FONDA, NY, United States, 12068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL SCHMAEH Chief Executive Officer 109 SHIRLEY ST, FONDA, NY, United States, 12068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 SHIRLEY STREET, FONDA, NY, United States, 12068

History

Start date End date Type Value
1993-08-17 1999-06-22 Address 109 SHIRLEY STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-08-17 1999-06-22 Address 109 SHIRLEY STREET, FONDA, NY, 12068, USA (Type of address: Principal Executive Office)
1992-11-23 1993-08-17 Address RD 1, FONDA, NY, 12068, 9801, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-08-17 Address RD 1, FONDA, NY, 12068, 9801, USA (Type of address: Principal Executive Office)
1973-05-10 1993-08-17 Address R.D.#1, FONDA, NY, 12068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100428005 2010-04-28 ASSUMED NAME CORP INITIAL FILING 2010-04-28
000417000323 2000-04-17 CERTIFICATE OF DISSOLUTION 2000-04-17
990622002306 1999-06-22 BIENNIAL STATEMENT 1999-05-01
930817002826 1993-08-17 BIENNIAL STATEMENT 1993-05-01
921123002004 1992-11-23 BIENNIAL STATEMENT 1992-05-01
A70943-2 1973-05-10 CERTIFICATE OF INCORPORATION 1973-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10737401 0213100 1974-08-06 RD 1, Fonda, NY, 12068
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1974-08-06
Case Closed 1974-08-28

Related Activity

Type Accident
Activity Nr 350010377

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260751 B
Issuance Date 1974-08-12
Abatement Due Date 1974-08-13
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 18 Mar 2025

Sources: New York Secretary of State