Search icon

ALBANY LADDER COMPANY, INC.

Headquarter

Company Details

Name: ALBANY LADDER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1947 (77 years ago)
Date of dissolution: 01 Jan 2000
Entity Number: 81260
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: ATTN: MR. ANTHONY GROAT, PRES., 1586 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 1586 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MR. ANTHONY GROAT, PRES., 1586 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
LESTER J. HEATH III Chief Executive Officer 1586 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
0567156
State:
CONNECTICUT

History

Start date End date Type Value
1992-12-23 1997-03-27 Address 1586 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1957-03-21 1957-03-21 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 200
1957-03-21 1995-12-14 Shares Share type: PAR VALUE, Number of shares: 1200, Par value: 100
1957-03-21 1995-12-14 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 200
1957-03-21 1957-03-21 Shares Share type: PAR VALUE, Number of shares: 1200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
991229000144 1999-12-29 CERTIFICATE OF MERGER 2000-01-01
971210002049 1997-12-10 BIENNIAL STATEMENT 1997-12-01
970327000853 1997-03-27 CERTIFICATE OF AMENDMENT 1997-03-27
961115000256 1996-11-15 CERTIFICATE OF AMENDMENT 1996-11-15
951221000471 1995-12-21 CERTIFICATE OF MERGER 1995-12-31

Trademarks Section

Serial Number:
72370036
Status:
EXPIRED
Mark Type:
SERVICE MARK
Application Filing Date:
1970-09-08
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
RENTAL OF VARIOUS TYPES OF SCAFFOLDING, LADDERS, AND RELATED CONSTRUCTION EQUIPMENT FOR THE CONSTRUCTION INDUSTRY
First Use:
1969-05-17
International Classes:
100 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-01
Type:
Complaint
Address:
5 FRITZ BOULEVARD, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-06-19
Type:
Unprog Rel
Address:
708 RIVERSVIEW ROAD, REXFORD, NY, 12148
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-13
Type:
Unprog Rel
Address:
NOTT STREET, ELLIS HOSPITAL, SCHENECTADY, NY, 12308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-09
Type:
Planned
Address:
2001 FIFTH AVENUE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-23
Type:
Planned
Address:
IROQUOIS SCHOOL ROSENDALE ROAD, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State