Search icon

ALDER CONSTRUCTION CORP.

Company Details

Name: ALDER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1963 (62 years ago)
Entity Number: 160167
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 39 WALLACE PKWY, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALDER CONSTRUCTION CORP. DOS Process Agent 39 WALLACE PKWY, YONKERS, NY, United States, 10705

Filings

Filing Number Date Filed Type Effective Date
C292986-2 2000-09-06 ASSUMED NAME CORP DISCONTINUANCE 2000-09-06
C121645-2 1990-03-22 ASSUMED NAME CORP INITIAL FILING 1990-03-22
398838 1963-09-27 CERTIFICATE OF INCORPORATION 1963-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12093944 0235500 1980-01-21 PURDY AVENUE-HUTCHINSON CORP P, White Plains, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-04
Case Closed 1980-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260900 K03 I
Issuance Date 1980-02-21
Abatement Due Date 1980-02-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260905 P
Issuance Date 1980-02-21
Abatement Due Date 1980-02-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260909 A
Issuance Date 1980-02-21
Abatement Due Date 1980-02-24
Nr Instances 1
12121471 0235500 1978-11-06 LODER RD, Yorktown Hgts, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-06
Emphasis N: TREX
Case Closed 1979-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 K
Issuance Date 1978-11-09
Abatement Due Date 1978-11-12
Nr Instances 1
12118352 0235500 1977-08-24 OLD POST RD, Armonk, NY, 10504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-25
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-09-02
Abatement Due Date 1977-09-12
Nr Instances 1
12117933 0235500 1977-07-05 OLD POST RD, Armonk, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-05
Emphasis N: TREX
Case Closed 1977-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260905 H
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 1
11642501 0235200 1974-01-22 ROUTE 9 & 9D, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-22
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1974-01-30
Abatement Due Date 1974-02-04
Nr Instances 20
11642063 0235200 1973-10-26 ROUTE 9, North Tarrytown, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1973-10-26
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-11-06
Abatement Due Date 1973-11-09
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1973-11-06
Abatement Due Date 1973-11-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1973-11-06
Abatement Due Date 1973-11-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State