Search icon

JBC OF ALBANY, NY, INC.

Company Details

Name: JBC OF ALBANY, NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3113032
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11851 COMMONWEALTH DR, LOUISVILLE, KY, United States, 40299
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TYLER WARFIELD Chief Executive Officer 11851 COMMONWEALTH DR, LOUISVILLE, KY, United States, 40299

History

Start date End date Type Value
2004-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39884 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
081209002774 2008-12-09 BIENNIAL STATEMENT 2008-10-01
061109002748 2006-11-09 BIENNIAL STATEMENT 2006-10-01
041013000432 2004-10-13 APPLICATION OF AUTHORITY 2004-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307541417 0213100 2005-06-18 59 NORTH PEARL STREET, ALBANY, NY, 12207
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-09-22
Case Closed 2006-04-07

Related Activity

Type Accident
Activity Nr 100741503
Type Referral
Activity Nr 200746931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2005-10-25
Abatement Due Date 2005-11-02
Initial Penalty 2500.0
Contest Date 2005-11-10
Final Order 2006-03-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2005-10-25
Abatement Due Date 2005-11-29
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-11-10
Final Order 2006-03-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2005-10-25
Abatement Due Date 2005-11-29
Contest Date 2005-11-10
Final Order 2006-03-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State