Search icon

S. R. BELTRONE, INC.

Company Details

Name: S. R. BELTRONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1956 (69 years ago)
Date of dissolution: 04 Aug 1986
Entity Number: 97299
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 16 HEMLOCK ST., LATHAM, NY, United States, 12110

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. R. BELTRONE, INC. DOS Process Agent 16 HEMLOCK ST., LATHAM, NY, United States, 12110

History

Start date End date Type Value
1956-08-27 1979-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-08-27 1974-09-18 Address CHERRY TREE ROAD, LOUDONVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C212057-2 1994-06-20 ASSUMED NAME CORP INITIAL FILING 1994-06-20
B387017-3 1986-08-04 CERTIFICATE OF MERGER 1986-08-04
B179488-4 1985-01-07 CERTIFICATE OF MERGER 1985-01-07
A623720-5 1979-11-28 CERTIFICATE OF AMENDMENT 1979-11-28
A182300-3 1974-09-18 CERTIFICATE OF AMENDMENT 1974-09-18
30900 1956-08-27 CERTIFICATE OF INCORPORATION 1956-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2263531 0213100 1985-12-18 251 NEW KARNER RD., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-18
Case Closed 1986-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-01-07
Abatement Due Date 1986-01-10
Current Penalty 480.0
Initial Penalty 1200.0
Contest Date 1986-01-15
Final Order 1986-05-14
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-01-07
Abatement Due Date 1986-01-10
Contest Date 1986-01-15
Final Order 1986-05-14
Nr Instances 1
Nr Exposed 2
10757631 0213100 1980-02-01 PRICE CHOPPER ALTAMONT AVE, Rotterdam, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-01
Case Closed 1980-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-02-15
Abatement Due Date 1980-02-18
Nr Instances 2
10781052 0213100 1980-01-29 211 CHURCH STREET SARATOGA HOS, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-30
Case Closed 1980-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A08
Issuance Date 1980-02-07
Abatement Due Date 1980-02-10
Nr Instances 1
10757466 0213100 1979-12-19 GRANT BUILDING 67 NORTH PEARL, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1980-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1979-12-31
Abatement Due Date 1980-01-03
Nr Instances 1
10756997 0213100 1979-05-18 CENTRAL ADMINISTRATION BLDG-OL, Albany, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-23
Case Closed 1979-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1979-05-31
Abatement Due Date 1979-06-03
Nr Instances 1
10779973 0213100 1979-04-04 APOLLO DRIVE ONEIDA MOTOR FREI, Albany, NY, 12084
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1979-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-04-12
Abatement Due Date 1979-04-15
Nr Instances 1
10726677 0213100 1976-08-30 16 HEMLOCK STREET, Latham, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-09-03
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-09-03
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-09-03
Abatement Due Date 1976-09-13
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-03
Abatement Due Date 1976-09-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-03
Abatement Due Date 1976-09-06
Nr Instances 1
10776334 0213100 1976-05-05 NEW SCOTLAND AVE & ONDERDONK A, Albany, NY, 12208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1984-03-10
10775518 0213100 1975-09-30 ALBANY SHAKER ROAD, Colonie, NY, 12205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1984-03-10
10775393 0213100 1975-09-02 ALBANY SHAKER ROAD, Colonie, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1975-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-09-03
Abatement Due Date 1975-09-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-09-03
Abatement Due Date 1975-09-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100028 A06
Issuance Date 1975-09-03
Abatement Due Date 1975-09-04
Nr Instances 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-09-03
Abatement Due Date 1975-09-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State