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
Name | Role | Address |
---|---|---|
ROBERT F WEIS | Chief Executive Officer | PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10703965 | 0213100 | 1977-01-12 | 1640 CENTRAL AVENUE, Albany, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10776128 | 0213100 | 1976-03-18 | ROUTE 9 AND ROUTE 155, Latham, NY, 12210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-11-03 |
Emphasis | N: TIP |
Case Closed | 1984-03-10 |
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