Search icon

A.L.T. CONSTRUCTION CORP.

Company Details

Name: A.L.T. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1568205
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1439 77TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA CASALE DOS Process Agent 1439 77TH STREET, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-1164713 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910813000194 1991-08-13 CERTIFICATE OF INCORPORATION 1991-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102652948 0215800 1989-03-07 HERITAGE LANDING BUTTERNUT DRIVE, DEWITT, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-08
Case Closed 1989-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-04-17
Abatement Due Date 1989-04-24
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-04-17
Abatement Due Date 1989-04-24
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 4
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State