Search icon

CBI, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2590 GLENWOOD RD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
EDWARD CALAFUT Chief Executive Officer 2590 GLENWOOD RD, VESTAL, NY, United States, 13850

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304383243 0216000 2002-08-07 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2002-08-07
Emphasis N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2002-08-09

Related Activity

Type Inspection
Activity Nr 304381296
304381296 0216000 2002-04-23 700 BEDFORD ROAD, BEDFORD HILLS, NY, 10507
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