Search icon

CIANBRO CORPORATION

Company Details

Name: CIANBRO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1983 (42 years ago)
Entity Number: 840351
ZIP code: 10168
County: Lewis
Place of Formation: Maine
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 101 CIANBRO SQUARE, PITTSFIELD, ME, United States, 04967

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
PETER A. VIGUE Chief Executive Officer 101 CIANBRO SQUARE, PO BOX 1000, PITTSFIELD, ME, United States, 04967

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 101 CIANBRO SQUARE, PO BOX 1000, PITTSFIELD, ME, 04967, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2021-05-12 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-05-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-05-16 2023-05-02 Address 101 CIANBRO SQUARE, PO BOX 1000, PITTSFIELD, ME, 04967, USA (Type of address: Chief Executive Officer)
2018-02-20 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-02-20 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-27 2019-05-16 Address 101 CIANBRO SQUARE, PO BOX 1000, PITTSFIELD, ME, 04967, USA (Type of address: Chief Executive Officer)
2013-05-13 2015-05-27 Address 101 CIANBRO SQUARE, PITTSFIELD, ME, 04967, USA (Type of address: Chief Executive Officer)
2011-10-07 2018-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230502001525 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210512060632 2021-05-12 BIENNIAL STATEMENT 2021-05-01
SR-111714 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111713 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190516060259 2019-05-16 BIENNIAL STATEMENT 2019-05-01
180220000996 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
170504006191 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150527006195 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130513006221 2013-05-13 BIENNIAL STATEMENT 2013-05-01
111007000647 2011-10-07 CERTIFICATE OF CHANGE 2011-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312366966 0215800 2008-12-05 CAROUSEL CENTER EXPANSION, 9495 CAROUSEL DR., SYRACUSE, NY, 13290
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-12-05
Case Closed 2008-12-05
310753215 0215800 2008-01-17 CAROUSEL CENTER EXPANSION, 9495 CAROUSEL DR., SYRACUSE, NY, 13290
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-17
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-01-17
310753207 0215800 2008-01-17 CAROUSEL CENTER EXPANSION, 9495 CAROUSEL DR., SYRACUSE, NY, 13290
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-17
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-01-17
310752993 0215800 2008-01-10 CAROUSEL CENTER EXPANSION, 9495 CAROUSEL DR., SYRACUSE, NY, 13290
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-24
Emphasis L: FALL, N: TRENCH, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-01-24
307689729 0215800 2005-02-24 7106 PLAINVILLE ROAD, PLAINVILLE, NY, 13137
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-06-23
Emphasis L: BRIDGE, S: CONSTRUCTION FATALITIES
Case Closed 2005-08-15

Related Activity

Type Accident
Activity Nr 100881507

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260858 D
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2005-07-07
Abatement Due Date 2005-07-12
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2005-07-07
Abatement Due Date 2005-07-20
Nr Instances 1
Nr Exposed 4
Gravity 01
305790099 0213100 2003-08-11 RT 52 BRIDGE,155 WEST MAIN ST., WALDEN, NY, 12586
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-11
306308891 0215800 2003-05-12 3359 WOODS ROAD, BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-05-14
Emphasis S: CONSTRUCTION
Case Closed 2003-05-15
303371561 0213100 2000-09-22 KINGSTON-RHINECLIFF BRIDGE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-09-22
Emphasis N: LEAD, N: SILICA, S: CONSTRUCTION, S: LEAD, S: SILICA, L: FALL
Case Closed 2000-09-25
122245129 0213100 1995-11-20 RTE 29 BRIDGE OVER HUDSON RIVER, SCHUYLERVILLE, NY, 12871
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-12-07
Case Closed 1996-07-16

Related Activity

Type Accident
Activity Nr 360365571

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-04-08
Abatement Due Date 1996-04-11
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1996-04-08
Abatement Due Date 1996-04-11
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260556 B02 VI
Issuance Date 1996-04-08
Abatement Due Date 1996-04-11
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
122249097 0213100 1995-01-31 KINGSTON-RHINECLIFF BRIDGE, KINGSTON, NY, 12401
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-01-31
Case Closed 1995-01-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-20
Case Closed 1992-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1992-07-14
Abatement Due Date 1992-07-18
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 1992-07-14
Abatement Due Date 1992-07-18
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 19
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 IIIE
Issuance Date 1992-07-14
Abatement Due Date 1992-07-20
Current Penalty 3250.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260550 F01 III
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-16
Case Closed 1991-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1990-10-29
Abatement Due Date 1990-11-01
Nr Instances 1
Nr Exposed 2
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-03-26
Case Closed 1990-03-28

Related Activity

Type Complaint
Activity Nr 73036709
Safety Yes
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-03-17
Case Closed 1989-04-18

Related Activity

Type Complaint
Activity Nr 72657604
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260550 G02
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260550 G04 IIA
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260550 G04 IIB
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260550 G04 III
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260550 G04 IVD
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1989-03-29
Abatement Due Date 1989-04-01
Nr Instances 1
Nr Exposed 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State