Search icon

MCALPINE CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MCALPINE CONSTRUCTION COMPANY, INC., CONNECTICUT 1015719 CONNECTICUT

Chief Executive Officer

Name Role Address
ROBERT A MCALPINE Chief Executive Officer 36 SLOCUM ROAD, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
MCALPINE CONSTRUCTION COMPANY, INC. DOS Process Agent 36 Slocum Rd, BEACON, NY, United States, 12508

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313762999 0213100 2011-04-05 10 LEONARD STREET, BEACON, NY, 12508
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-06-13
Emphasis S: LEAD, L: FALL
Case Closed 2012-03-13

Related Activity

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