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

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-27
Type:
Complaint
Address:
4595 MORGAN PLACE, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-11-23
Type:
Planned
Address:
846 MACEDON CENTER RD., MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-13
Type:
Planned
Address:
846 MACEDON CENTRAL RD, MACEDON, NY, 14502
Safety Health:
Health
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State