Search icon

ALBIN CONSTRUCTION CORP.

Company Details

Name: ALBIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1970 (55 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 292012
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 218 B'WAY, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBIN CONSTRUCTION CORP. DOS Process Agent 218 B'WAY, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
1972-07-31 1974-09-17 Address 401 HAMILTON ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1970-06-22 1972-07-31 Address 2 VAN GUYSLING AVE, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090223024 2009-02-23 ASSUMED NAME LLC INITIAL FILING 2009-02-23
DP-827463 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A181967-3 1974-09-17 CERTIFICATE OF AMENDMENT 1974-09-17
A5830-3 1972-07-31 CERTIFICATE OF AMENDMENT 1972-07-31
841861-5 1970-06-22 CERTIFICATE OF INCORPORATION 1970-06-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-19
Type:
FollowUp
Address:
200 REAR FRONT STREET, Deposit, NY, 13754
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-08-18
Type:
FollowUp
Address:
MYRTLE CLARK AND LAVREL BANK A, Deposit, NY, 13754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-07
Type:
Complaint
Address:
MYRTLE CLARK AND LAUREL AVE, Deposit, NY, 13754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-09
Type:
Complaint
Address:
ALLEN STREET SITE AND WHEELER, Deposit, NY, 13754
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State