Search icon

THE STANDARD BRIDGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE STANDARD BRIDGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1954 (71 years ago)
Date of dissolution: 29 Aug 1996
Entity Number: 95270
ZIP code: 10019
County: Albany
Place of Formation: New York
Principal Address: 4708 NORTH 40TH STREET, SHEBOYGAN, WI, United States, 53082
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
THOMAS C. LEONHARDT Chief Executive Officer 4708 NORTH 40TH STREET, SHEBOYGAN, WI, United States, 53082

History

Start date End date Type Value
1993-04-23 1995-01-05 Address 12 METRO PARK ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-23 1995-01-05 Address HCR 53, SAND LAKE, NY, 12153, USA (Type of address: Principal Executive Office)
1993-04-23 1993-08-26 Address 1743 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1991-05-28 1993-04-23 Address 12 METRO PARK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1954-09-08 1991-05-28 Address P.O. BOX 5052, ROESSLEVILLE BRANCH, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960829000215 1996-08-29 CERTIFICATE OF DISSOLUTION 1996-08-29
950105002000 1995-01-05 BIENNIAL STATEMENT 1993-09-01
930826000026 1993-08-26 CERTIFICATE OF CHANGE 1993-08-26
930423002238 1993-04-23 BIENNIAL STATEMENT 1992-09-01
910528000168 1991-05-28 CERTIFICATE OF CHANGE 1991-05-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-11
Type:
Planned
Address:
SOUTH ST, RED CREEK, NY, 13143
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-11-29
Type:
Planned
Address:
CAUTERSKILL AVE BRIDGE, Catskill, NY, 12414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-15
Type:
Planned
Address:
FANGERS BRIDGE ROUTE 65, Windham, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-08-14
Type:
Planned
Address:
RIVER ROAD BURTONVILLE BRIDGE, Duanesburg, NY, 12056
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-08-20
Type:
Complaint
Address:
GENERAL ELECTRIC CO SCHENECTA, Schenectady, NY, 12345
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State