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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-01-12
Type:
Complaint
Address:
1640 CENTRAL AVENUE, Albany, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-03-18
Type:
Accident
Address:
ROUTE 9 AND ROUTE 155, Latham, NY, 12210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-11-03
Type:
FollowUp
Address:
1442 CENTRAL AVENUE, Albany, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-24
Type:
Planned
Address:
1442 CENTRAL AVENUE, Albany, NY, 12205
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State