Search icon

ALBANY PUBLIC MARKETS, INC.

Company Details

Name: ALBANY PUBLIC MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1935 (89 years ago)
Entity Number: 48916
ZIP code: 17801
County: Ulster
Place of Formation: New York
Address: PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT F WEIS Chief Executive Officer PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801

History

Start date End date Type Value
1997-12-10 2000-02-07 Address POB 471, 100 S 2ND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Chief Executive Officer)
1992-12-22 2000-02-07 Address POB 471, 1000 SOUTH SECOND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Principal Executive Office)
1992-12-22 2000-02-07 Address POB 471, 1000 SOUTH SECOND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Service of Process)
1992-12-22 1997-12-10 Address POB 471, 1000 SOUTH SECOND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Chief Executive Officer)
1988-05-19 1992-12-22 Address POB 471, 1000 SOUTH 2ND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Service of Process)
1967-09-22 1988-05-19 Address 1640 CENTRAL AVE, COLONIE, NY, 12205, USA (Type of address: Service of Process)
1952-04-24 1967-09-22 Address 711 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1949-06-15 1952-04-24 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1935-12-16 1952-04-24 Address 650-652 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1935-12-16 1949-06-15 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
140115002281 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120113002004 2012-01-13 BIENNIAL STATEMENT 2011-12-01
071212002154 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060221002864 2006-02-21 BIENNIAL STATEMENT 2005-12-01
031205002918 2003-12-05 BIENNIAL STATEMENT 2003-12-01
021009002328 2002-10-09 BIENNIAL STATEMENT 2001-12-01
000207002684 2000-02-07 BIENNIAL STATEMENT 1999-12-01
971210002035 1997-12-10 BIENNIAL STATEMENT 1997-12-01
931228002168 1993-12-28 BIENNIAL STATEMENT 1993-12-01
921222002143 1992-12-22 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10703965 0213100 1977-01-12 1640 CENTRAL AVENUE, Albany, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-01-21
Case Closed 1984-03-10
10776128 0213100 1976-03-18 ROUTE 9 AND ROUTE 155, Latham, NY, 12210
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1976-03-19
Case Closed 1976-04-23

Related Activity

Type Accident
Activity Nr 350010666

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1976-03-26
Abatement Due Date 1976-03-29
Nr Instances 1
Related Event Code (REC) Accident
10725588 0213100 1975-11-03 1442 CENTRAL AVENUE, Albany, NY, 12205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Emphasis N: TIP
Case Closed 1984-03-10
10725323 0213100 1975-09-24 1442 CENTRAL AVENUE, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-24
Emphasis N: TIP
Case Closed 1975-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-29
Abatement Due Date 1975-09-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-09-29
Abatement Due Date 1975-10-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-29
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1975-09-29
Abatement Due Date 1975-10-30
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1975-09-29
Abatement Due Date 1975-09-30
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State