Search icon

O'BRIEN ENERGY ASSOCIATES, INC.

Company Details

Name: O'BRIEN ENERGY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1981 (44 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 707565
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J O'BRIEN SR Chief Executive Officer 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1994-10-18 1996-10-29 Address 31 SAGE HILL LANE, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
1994-05-05 1996-10-29 Address 790 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-05-05 1994-10-18 Address 790 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1994-03-31 1996-10-29 Address 790 WATERVLIET-SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1981-06-26 1994-03-31 Address 111 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663621 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990922002741 1999-09-22 BIENNIAL STATEMENT 1999-06-01
970617002451 1997-06-17 BIENNIAL STATEMENT 1997-06-01
961029002321 1996-10-29 BIENNIAL STATEMENT 1995-06-01
941018002017 1994-10-18 BIENNIAL STATEMENT 1993-06-01
940505002474 1994-05-05 BIENNIAL STATEMENT 1993-06-01
940331000213 1994-03-31 CERTIFICATE OF CHANGE 1994-03-31
A776530-5 1981-06-26 CERTIFICATE OF INCORPORATION 1981-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302001474 0213100 1998-03-06 872 ALBANY SHAKER RD., LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-11
Emphasis L: METFORG
Case Closed 1998-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-03-16
Abatement Due Date 1998-03-19
Current Penalty 190.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1998-03-16
Abatement Due Date 1998-03-19
Current Penalty 110.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1998-03-16
Abatement Due Date 1998-04-03
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1998-03-16
Abatement Due Date 1998-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1998-03-16
Abatement Due Date 1998-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1998-03-16
Abatement Due Date 1998-04-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1998-03-16
Abatement Due Date 1998-03-19
Nr Instances 2
Nr Exposed 1
Gravity 01
301999660 0213100 1997-12-18 HILTON GARDEN INN, ALBANY, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-01-06
Case Closed 1998-01-15

Related Activity

Type Complaint
Activity Nr 200736361
Health Yes
108906603 0213100 1992-08-13 FOUR PALISADES DR., COLONIE, NY, 12303
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-14
Case Closed 1992-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 B
Issuance Date 1992-09-03
Abatement Due Date 1992-09-08
Current Penalty 850.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-09-03
Abatement Due Date 1992-09-08
Current Penalty 850.0
Initial Penalty 1575.0
Nr Instances 6
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-09-03
Abatement Due Date 1992-09-08
Current Penalty 600.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-09-03
Abatement Due Date 1992-09-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 00
106534779 0213100 1988-07-22 3900 STATE STREET, NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-25
Case Closed 1988-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-18
Abatement Due Date 1988-08-21
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-08-18
Abatement Due Date 1988-08-21
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1988-08-18
Abatement Due Date 1988-08-21
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 10
106535503 0213100 1988-06-22 2017 CENTRAL AVE., COLONIE, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-23
Case Closed 1988-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-18
Abatement Due Date 1988-08-21
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A03
Issuance Date 1988-08-18
Abatement Due Date 1988-08-21
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 B02 IV
Issuance Date 1988-08-18
Abatement Due Date 1988-08-21
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
100223171 0213100 1986-06-03 400 CLIFTON PARK CENTER ROAD, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-03
Case Closed 1986-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-06-13
Abatement Due Date 1986-06-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State