Search icon

ALTERNATE DESIGN, INC.

Headquarter

Company Details

Name: ALTERNATE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1990 (35 years ago)
Entity Number: 1463036
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER WILSON Chief Executive Officer 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
CHRISTOPHER WILSON DOS Process Agent 2 WEST ROAD, SOUTH SALEM, NY, United States, 10590

Links between entities

Type:
Headquarter of
Company Number:
0524206
State:
CONNECTICUT

History

Start date End date Type Value
2021-12-07 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-19 2008-07-28 Address PO BOX 84/96 SPRING ST., SOUTH SALEM, NY, 10590, 0084, USA (Type of address: Chief Executive Officer)
1996-08-05 2008-07-28 Address PO BOX 84, 96 SPRING ST, SOUTH SALEM, NY, 10590, 0084, USA (Type of address: Service of Process)
1996-08-05 2008-07-28 Address PO BOX 84, 96 SPRING ST, SOUTH SALEM, NY, 10590, 0084, USA (Type of address: Principal Executive Office)
1995-08-28 1996-08-05 Address PO BOX 85, BENEDICT ROAD, SOUTH SALEM, NY, 10590, 0085, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120710006352 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100806002863 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080728002069 2008-07-28 BIENNIAL STATEMENT 2008-07-01
040730002618 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020708002391 2002-07-08 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1852281 PROCESSING INVOICED 2014-10-10 25 License Processing Fee
1852282 DCA-SUS CREDITED 2014-10-10 100 Suspense Account
1820438 LICENSE CREDITED 2014-10-01 25 Home Improvement Contractor License Fee
1820437 TRUSTFUNDHIC INVOICED 2014-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1820436 FINGERPRINT INVOICED 2014-10-01 75 Fingerprint Fee
1820439 BLUEDOT CREDITED 2014-10-01 100 Bluedot Fee
1718964 DCA-SUS CREDITED 2014-07-01 25 Suspense Account
1718965 PROCESSING INVOICED 2014-07-01 25 License Processing Fee
1644756 FINGERPRINT INVOICED 2014-04-07 75 Fingerprint Fee
1644758 LICENSE CREDITED 2014-04-07 50 Home Improvement Contractor License Fee

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 763-8359
Add Date:
2005-11-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State