Name: | MCALPINE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1987 (37 years ago) |
Entity Number: | 1213555 |
ZIP code: | 12508 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 Slocum Rd, BEACON, NY, United States, 12508 |
Principal Address: | 2 East Main Street, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCALPINE CONSTRUCTION COMPANY, INC., CONNECTICUT | 1015719 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ROBERT A MCALPINE | Chief Executive Officer | 36 SLOCUM ROAD, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
MCALPINE CONSTRUCTION COMPANY, INC. | DOS Process Agent | 36 Slocum Rd, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 36 SLOCUM ROAD, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-14 | 2023-12-01 | Address | 36 SLOCUM ROAD, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2018-08-14 | 2023-12-01 | Address | 217 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2011-12-01 | 2018-08-14 | Address | 484 MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2011-12-01 | 2018-08-14 | Address | 484 MAIN ST, GEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2011-12-01 | 2018-08-14 | Address | 484 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2007-12-04 | 2011-12-01 | Address | 24 WOODBINE AVE, STE 15, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2007-12-04 | 2011-12-01 | Address | 24 WOODBINE AVE, STE 15, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036940 | 2023-12-01 | BIENNIAL STATEMENT | 2023-11-01 |
211223001666 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
180814006323 | 2018-08-14 | BIENNIAL STATEMENT | 2017-11-01 |
140303002058 | 2014-03-03 | BIENNIAL STATEMENT | 2013-11-01 |
111201002642 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091105002420 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071204002555 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
051209002127 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031029002684 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
030610000671 | 2003-06-10 | ANNULMENT OF DISSOLUTION | 2003-06-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313762999 | 0213100 | 2011-04-05 | 10 LEONARD STREET, BEACON, NY, 12508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200749950 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260062 D01 I |
Issuance Date | 2011-06-21 |
Abatement Due Date | 2011-06-24 |
Current Penalty | 1428.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260062 D01 III |
Issuance Date | 2011-06-21 |
Abatement Due Date | 2011-06-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260062 D02 VA |
Issuance Date | 2011-06-21 |
Abatement Due Date | 2011-06-24 |
Current Penalty | 1428.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260062 D02 VB |
Issuance Date | 2011-06-21 |
Abatement Due Date | 2011-06-24 |
Current Penalty | 1428.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260062 D02 VC |
Issuance Date | 2011-06-21 |
Abatement Due Date | 2011-06-24 |
Current Penalty | 1428.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260062 D02 VF |
Issuance Date | 2011-06-21 |
Abatement Due Date | 2011-06-24 |
Current Penalty | 1428.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01006A |
Citaton Type | Serious |
Standard Cited | 19260502 I02 |
Issuance Date | 2011-06-21 |
Abatement Due Date | 2011-06-24 |
Current Penalty | 1820.0 |
Initial Penalty | 2601.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01006B |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2011-06-21 |
Abatement Due Date | 2011-06-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State