Search icon

UNISTRESS CORP.

Company Details

Name: UNISTRESS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1970 (55 years ago)
Entity Number: 289817
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 550 Cheshire Rd, Pittsfield, MA, United States, 01201
Address: 80 STATE STREET, ALBANY, MA, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, MA, United States, 12207

Chief Executive Officer

Name Role Address
PERRI C. PETRICCA Chief Executive Officer 77 BAKER STREET, LANESBOROUGH, MA, United States, 01237

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 77 BAKER STREET, LANESBOROUGH, MA, 01237, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-07-10 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-07 2024-07-10 Address 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-07-10 Address 80 STATE STREET, ALBANY, MA, 12207, 2543, USA (Type of address: Service of Process)
2008-04-08 2021-09-07 Address 550 CHESHIRE ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Registered Agent)
2008-04-08 2021-09-07 Address P.O. BOX 1145, PITTSFIELD, MA, 01202, 1145, USA (Type of address: Service of Process)
2004-05-26 2008-04-08 Address 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)
2000-04-05 2004-05-26 Address 77 GALWAY COURT, LENOX, MA, 01240, USA (Type of address: Principal Executive Office)
2000-04-05 2021-09-07 Address 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710000040 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220815000925 2022-08-15 BIENNIAL STATEMENT 2022-03-01
210907002591 2021-09-07 CERTIFICATE OF CHANGE BY ENTITY 2021-09-07
200302060894 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180611006515 2018-06-11 BIENNIAL STATEMENT 2018-03-01
160309006195 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140521006175 2014-05-21 BIENNIAL STATEMENT 2014-03-01
120413002345 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100401003162 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080408000572 2008-04-08 CERTIFICATE OF CHANGE 2008-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-05-03 No data BOTANICAL SQUARE, FROM STREET WEBSTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-17 No data BOTANICAL SQUARE, FROM STREET BEND TO STREET WEBSTER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-08-17 No data BOTANICAL SQUARE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-07-23 No data BOTANICAL SQUARE, FROM STREET BEND TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No data
2011-07-23 No data BOTANICAL SQUARE, FROM STREET BEND TO STREET WEBSTER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-06-28 No data WEBSTER AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET BOTANICAL SQUARE No data Street Construction Inspections: Active Department of Transportation No data
2011-06-14 No data BOTANICAL SQUARE, FROM STREET BEND TO STREET WEBSTER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-06-01 No data WEBSTER AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET BOTANICAL SQUARE No data Street Construction Inspections: Active Department of Transportation No data
2011-05-18 No data WEBSTER AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET BOTANICAL SQUARE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-18 No data WEBSTER AVENUE, FROM STREET BEDFORD PARK BOULEVARD TO STREET BOTANICAL SQUARE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335004586 0213100 2012-06-21 WOODLAWN PARKING GARAGE, SARATOGA SPRINGS, NY, 12866
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-06-22
Emphasis L: FALL
Case Closed 2012-11-20

Related Activity

Type Inspection
Activity Nr 484338
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2012-10-24
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2012-11-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: (a) First Story Floor, prior to removal of temporary support bracing- the employer did not adequately instruct the subcontractor employees in the safe removal of brace rods, including but not limited to the location or identification of brace rods which should not be removed.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260704 A
Issuance Date 2012-10-24
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2012-11-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.704(a): Precast concrete wall units, structural framing and tilt-up wall panels were not adequately supported to prevent overturning and to prevent collapse until permanent connections were completed: (a) First Story Floor, between Column Lines 4 & 5, A & B, on or about June 21, 2012 - the upper concrete spandrel panel was not properly supported in that: permanent connections were not completed prior to removal of support bracing.
311287429 0216000 2008-12-15 1 RIDGE HILL RD., YONKERS, NY, 10710
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 2008-12-18
Case Closed 2009-05-01
311287437 0216000 2008-12-15 1 RIDGE HILL RD., YONKERS, NY, 10710
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2009-01-30
Case Closed 2009-01-30
122248875 0213100 1994-11-10 ALBANY MEDICAL CENTER, PARKING GARAGE, ALBANY, NY, 12208
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-01-26
Case Closed 1995-06-28

Related Activity

Type Accident
Activity Nr 360138911

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1995-02-01
Abatement Due Date 1995-02-06
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 4
Nr Exposed 10
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 A
Issuance Date 1995-02-01
Abatement Due Date 1995-02-06
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1995-02-01
Abatement Due Date 1995-02-06
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
10720225 0213100 1983-09-06 120 WASHINGTON AVE EXT, Albany, NY, 12203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-08
Case Closed 1983-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-09-22
Abatement Due Date 1983-09-25
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State