Search icon

ALPINE CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: ALPINE CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1989 (36 years ago)
Date of dissolution: 09 May 2012
Entity Number: 1373313
ZIP code: 11105
County: Nassau
Place of Formation: New York
Address: 18-18 43RD ST, LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCISCO VILA Chief Executive Officer 57-67 MAZEAU ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-18 43RD ST, LONG ISLAND CITY, NY, United States, 11105

History

Start date End date Type Value
1995-09-06 1997-09-09 Address 18-18 43RD ST., LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
1995-09-06 1997-09-09 Address 23 GOOSEBERRY LANE, ISLANDIA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-09-06 1997-09-09 Address 18-18 43RD ST., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1993-06-17 1995-09-06 Address 166-15 DEPORT BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-06-17 1995-09-06 Address 57-48 MAZEAU STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-06-17 1995-09-06 Address 57-48 MAZEAU STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1989-08-02 1993-06-17 Address 54 MAGNOLIA STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509000887 2012-05-09 CERTIFICATE OF DISSOLUTION 2012-05-09
051003002609 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030729002740 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010801002297 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990830002662 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970909002307 1997-09-09 BIENNIAL STATEMENT 1997-08-01
950906002024 1995-09-06 BIENNIAL STATEMENT 1993-08-01
930617002270 1993-06-17 BIENNIAL STATEMENT 1992-08-01
C039730-4 1989-08-02 CERTIFICATE OF INCORPORATION 1989-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313586448 0215000 2009-07-25 1655 FLATBUSH AVE., BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-25
Emphasis L: GUTREH, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-09-28

Related Activity

Type Referral
Activity Nr 202651014
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-09-15
Abatement Due Date 2009-09-25
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-09-15
Abatement Due Date 2009-09-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-09-15
Abatement Due Date 2009-10-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-09-15
Abatement Due Date 2009-10-02
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-09-15
Abatement Due Date 2009-10-02
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-09-15
Abatement Due Date 2009-10-02
Nr Instances 1
Nr Exposed 14
Gravity 01
308664663 0215000 2005-06-27 200 WILLOUGHBY AVENUE (PRATT STUDIOS BUILDING), BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-08-02
Emphasis L: FALL, N: SILICA
Case Closed 2005-10-06

Related Activity

Type Complaint
Activity Nr 205393291
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2005-08-10
Abatement Due Date 2005-08-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2005-08-10
Abatement Due Date 2005-08-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2005-08-10
Abatement Due Date 2005-09-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-08-10
Abatement Due Date 2005-09-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-08-10
Abatement Due Date 2005-09-27
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State