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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-12-18
Type:
Planned
Address:
251 NEW KARNER RD., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-02-01
Type:
Planned
Address:
PRICE CHOPPER ALTAMONT AVE, Rotterdam, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-29
Type:
Planned
Address:
211 CHURCH STREET SARATOGA HOS, Saratoga Spgs, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-12-19
Type:
Planned
Address:
GRANT BUILDING 67 NORTH PEARL, Albany, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-05-18
Type:
Planned
Address:
CENTRAL ADMINISTRATION BLDG-OL, Albany, NY, 12207
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State