Search icon

ALBANY TRANSPORT, INC.

Company Details

Name: ALBANY TRANSPORT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1983 (42 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 845196
ZIP code: 43064
County: Albany
Place of Formation: Delaware
Address: 7177 industrial parkway, PLAIN CITY, OH, United States, 43064
Principal Address: 7 BINGHAMTON, ALBANYNT, NY, United States, 12077

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7177 industrial parkway, PLAIN CITY, OH, United States, 43064

Chief Executive Officer

Name Role Address
RONALD E. DEWOLF Chief Executive Officer 7177 INDUSTRIAL PARKWAY, PLAIN CITY, OH, United States, 43064

History

Start date End date Type Value
1997-05-09 2013-05-30 Address 18 RIVER RD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
1993-01-04 2023-04-17 Address 7177 INDUSTRIAL PARKWAY, PLAIN CITY, OH, 43064, USA (Type of address: Chief Executive Officer)
1993-01-04 1997-05-09 Address 1 PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
1993-01-04 2023-04-17 Address POB 266, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1984-06-18 1993-01-04 Address PO BOX 266, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
1983-05-31 1984-06-18 Address 100 WEST TENTH ST., WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417009743 2023-04-17 SURRENDER OF AUTHORITY 2023-04-17
130530002323 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110519002774 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090417002378 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070605002381 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050816002749 2005-08-16 BIENNIAL STATEMENT 2005-05-01
030423002743 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010518002068 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990527002007 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970509002810 1997-05-09 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108798653 0213100 1993-12-02 ONE PORT OF ALBANY, ALBANY, NY, 12202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-12-02
Case Closed 1994-03-08

Related Activity

Type Complaint
Activity Nr 74115205
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C05 IE
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 D04 III
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 D04 VIII
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 D05 I
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100146 D06
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100146 D10
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100146 E06
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01011
Citaton Type Serious
Standard Cited 19100146 G04
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01013
Citaton Type Serious
Standard Cited 19100146 K03 II
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Nr Instances 1
Nr Exposed 70
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602022 Civil Rights Employment 1996-12-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-12-26
Termination Date 2000-06-01
Date Issue Joined 1997-03-27
Section 1210

Parties

Name GOODMAN
Role Plaintiff
Name ALBANY TRANSPORT, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State