Search icon

ALBERICI/DENVER, INC.

Branch

Company Details

Name: ALBERICI/DENVER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1985 (40 years ago)
Date of dissolution: 25 Mar 1998
Branch of: ALBERICI/DENVER, INC., Colorado (Company Number 19871238152)
Entity Number: 983802
ZIP code: 10019
County: New York
Place of Formation: Colorado
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

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

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
DP-1361319 1998-03-25 ANNULMENT OF AUTHORITY 1998-03-25
B207109-4 1985-03-26 APPLICATION OF AUTHORITY 1985-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100710672 0213100 1987-11-04 MARRIOTT COURTYARD, 408 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-11-04
Case Closed 1987-11-06

Related Activity

Type Inspection
Activity Nr 100867431
100867431 0213100 1987-09-10 MARRIOTT COURTYARD, 408 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-29
Case Closed 1988-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-10-15
Abatement Due Date 1987-10-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-10-15
Abatement Due Date 1987-10-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1987-10-15
Abatement Due Date 1987-10-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1987-10-15
Abatement Due Date 1987-10-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State