Name: | CBI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 2006 (19 years ago) |
Date of dissolution: | 15 May 2012 |
Entity Number: | 3304150 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 2590 GLENWOOD RD, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2590 GLENWOOD RD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
EDWARD CALAFUT | Chief Executive Officer | 2590 GLENWOOD RD, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2010-03-09 | Address | 3215 E MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-03-09 | Address | 3215 E MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
2006-01-11 | 2010-03-09 | Address | 3215 EAST MAIN STREET, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515001318 | 2012-05-15 | CERTIFICATE OF DISSOLUTION | 2012-05-15 |
100309002924 | 2010-03-09 | BIENNIAL STATEMENT | 2010-01-01 |
080219002694 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060111000134 | 2006-01-11 | CERTIFICATE OF INCORPORATION | 2006-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304383243 | 0216000 | 2002-08-07 | 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 304381296 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2002-06-05 |
Emphasis | N: SILICA |
Case Closed | 2003-02-03 |
Related Activity
Type | Referral |
Activity Nr | 202025854 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260050 G |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-08-08 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-06-28 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-08-08 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-06-28 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-08-08 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State