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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TYLER WARFIELD | Chief Executive Officer | 11851 COMMONWEALTH DR, LOUISVILLE, KY, United States, 40299 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307541417 | 0213100 | 2005-06-18 | 59 NORTH PEARL STREET, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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