Search icon

ALRES REBAR, INC.

Company Details

Name: ALRES REBAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1991 (34 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1511723
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 241 OLD RESERVOIR RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA WAGER Chief Executive Officer 241 OLD RESERVOIR RD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 OLD RESERVOIR RD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
1993-03-05 1997-02-25 Address 241 RESERVOIR ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1993-03-05 1997-02-25 Address 241 RESERVOIR ROAD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1993-03-05 1997-02-25 Address 241 RESERVOIR ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1991-02-26 1993-03-05 Address BOX 63, RESERVOIR ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1637587 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970225002194 1997-02-25 BIENNIAL STATEMENT 1997-02-01
940208002447 1994-02-08 BIENNIAL STATEMENT 1994-02-01
930305003067 1993-03-05 BIENNIAL STATEMENT 1993-02-01
910226000271 1991-02-26 CERTIFICATE OF INCORPORATION 1991-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110603420 0216000 1993-01-27 35 NO. AIRMONT RD., SUFFERN, NY, 10901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-04
Case Closed 1993-08-02

Related Activity

Type Referral
Activity Nr 902671171
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 X05 V
Issuance Date 1993-02-26
Abatement Due Date 1993-03-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-02-26
Abatement Due Date 1993-03-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1993-02-26
Abatement Due Date 1993-03-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-02-26
Abatement Due Date 1993-03-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1993-02-26
Abatement Due Date 1993-03-03
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19261060 A01 V
Issuance Date 1993-02-26
Abatement Due Date 1993-03-03
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-02-26
Abatement Due Date 1993-03-03
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State