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
Name | Role | Address |
---|---|---|
FRANCISCO VILA | Chief Executive Officer | 57-67 MAZEAU ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-18 43RD ST, LONG ISLAND CITY, NY, United States, 11105 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313586448 | 0215000 | 2009-07-25 | 1655 FLATBUSH AVE., BROOKLYN, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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