Search icon

ZIEBART OF ALBANY, INC.

Company Details

Name: ZIEBART OF ALBANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1978 (46 years ago)
Date of dissolution: 30 Sep 2010
Entity Number: 513103
ZIP code: 10011
County: New York
Place of Formation: Michigan
Principal Address: 1290 E. MAPLE ROAD, TROY, MI, United States, 48083
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS E. WOLFE Chief Executive Officer 1290 E. MAPLE ROAD, TROY, MI, United States, 48083

History

Start date End date Type Value
1998-09-28 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-10-06 1998-09-28 Address 1290 EAST MAPLE ROAD, TROY, MI, 48007, 1290, USA (Type of address: Chief Executive Officer)
1993-09-15 1993-10-06 Address 1290 EAST MAPLE ROAD, TROY, MI, 48007, USA (Type of address: Chief Executive Officer)
1993-09-15 1998-09-28 Address 1290 EAST MAPLE ROAD, P.O. BOX 1290, TROY, MI, 48083, USA (Type of address: Principal Executive Office)
1986-02-20 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-20 1998-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-09-28 1986-02-20 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-09-28 1986-02-20 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20150515044 2015-05-15 ASSUMED NAME LLC INITIAL FILING 2015-05-15
100930000710 2010-09-30 CERTIFICATE OF TERMINATION 2010-09-30
081009002466 2008-10-09 BIENNIAL STATEMENT 2008-09-01
060920002752 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041029002464 2004-10-29 BIENNIAL STATEMENT 2004-09-01
021030002647 2002-10-30 BIENNIAL STATEMENT 2002-09-01
000926002441 2000-09-26 BIENNIAL STATEMENT 2000-09-01
990927001320 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980928002364 1998-09-28 BIENNIAL STATEMENT 1998-09-01
960918002144 1996-09-18 BIENNIAL STATEMENT 1996-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310521513 0213100 2007-07-05 1114 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-07-26
Emphasis L: BEDLINER
Case Closed 2007-07-26

Related Activity

Type Inspection
Activity Nr 310517628
310519905 0213100 2007-04-03 1114 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2007-05-23
Emphasis L: BEDLINER
Case Closed 2007-06-25

Related Activity

Type Inspection
Activity Nr 310517628
310517628 0213100 2006-12-26 1114 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2007-01-08
Emphasis L: BEDLINER
Case Closed 2007-01-17

Related Activity

Type Inspection
Activity Nr 309207546
309207546 0213100 2006-06-27 1114 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2006-07-19
Emphasis L: BEDLINER
Case Closed 2007-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-07-19
Abatement Due Date 2006-08-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-07-19
Abatement Due Date 2006-07-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101000 A01
Issuance Date 2006-07-19
Abatement Due Date 2007-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 2006-07-19
Abatement Due Date 2007-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State