Search icon

ALPCO, INC.

Company Details

Name: ALPCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1961 (63 years ago)
Date of dissolution: 16 Aug 1990
Entity Number: 143707
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 846 MACEDON CENTER RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ALPCO, INC. DOS Process Agent 846 MACEDON CENTER RD, MACEDON, NY, United States, 14502

Permits

Number Date End date Type Address
80217 No data No data Mined land permit 535 Macedon Ctr Rd, Macedon, NY, 14502 0914

History

Start date End date Type Value
1961-12-28 1984-08-09 Address 975 FAIRPORT ROAD, MACEDON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
900816000100 1990-08-16 CERTIFICATE OF DISSOLUTION 1990-08-16
B684407-2 1988-09-14 ASSUMED NAME CORP INITIAL FILING 1988-09-14
B131047-3 1984-08-09 CERTIFICATE OF AMENDMENT 1984-08-09
303176 1961-12-28 CERTIFICATE OF INCORPORATION 1961-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102648516 0215800 1988-04-27 4595 MORGAN PLACE, LIVERPOOL, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-07-15

Related Activity

Type Complaint
Activity Nr 71978282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1988-05-25
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-05-25
Abatement Due Date 1988-06-13
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
100492065 0215800 1987-11-23 846 MACEDON CENTER RD., MACEDON, NY, 14502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-23
Case Closed 1988-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-12-04
Abatement Due Date 1988-01-07
Nr Instances 1
Nr Exposed 2
2018612 0215800 1985-03-13 846 MACEDON CENTRAL RD, MACEDON, NY, 14502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-03-13
Case Closed 1985-03-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State