Search icon

F. H. ALEXANDER, INC.

Company Details

Name: F. H. ALEXANDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1991 (34 years ago)
Entity Number: 1541028
ZIP code: 12154
County: Saratoga
Place of Formation: New York
Address: 171 Old Schaghticoke Road, Schaghticoke, NY, United States, 12154
Principal Address: 171 OLD SCHAGHTICOKE ROAD, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F. H. ALEXANDER, INC. DOS Process Agent 171 Old Schaghticoke Road, Schaghticoke, NY, United States, 12154

Chief Executive Officer

Name Role Address
FRANK H ALESSANDRINI Chief Executive Officer 171 OLD SCHAGHTICOKE ROAD, SCHAGHTICOKE, NY, United States, 12154

History

Start date End date Type Value
2023-04-10 2023-04-10 Address 171 OLD SCHAGHTICOKE ROAD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
2022-04-26 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-30 2023-04-10 Address 171 OLD SCHAGHTICOKE ROAD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)
2017-11-30 2023-04-10 Address 171 OLD SCHAGHTICOKE ROAD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
2005-06-08 2017-11-30 Address 313 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230410001925 2023-04-10 BIENNIAL STATEMENT 2023-04-01
171130002025 2017-11-30 BIENNIAL STATEMENT 2017-04-01
110511002577 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090416002805 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070424002571 2007-04-24 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-16
Type:
Planned
Address:
EMPIRE WINE AND LIQUOR 1440 CENTRAL AVE, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-21
Type:
Planned
Address:
247 MAIN STREET, CAIRO, NY, 12413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-27
Type:
Planned
Address:
377 RIVER ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-12-17
Type:
Planned
Address:
12 ENTERPRISE AVE., HALFMOON, NY, 12065
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2006-06-07
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State