Search icon

ALPHA CONTRACT FLOORING, INC.

Company Details

Name: ALPHA CONTRACT FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1992 (33 years ago)
Entity Number: 1647601
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 275 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. DONOVAN DOS Process Agent 275 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
MICHAEL J. DONOVAN Chief Executive Officer 275 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

Form 5500 Series

Employer Identification Number (EIN):
161419703
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-28 2004-06-30 Address 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2002-05-28 2004-06-30 Address 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, 3253, USA (Type of address: Principal Executive Office)
2002-05-28 2004-06-30 Address 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, 3253, USA (Type of address: Chief Executive Officer)
1996-09-23 2002-05-28 Address 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, 3253, USA (Type of address: Principal Executive Office)
1996-09-23 2002-05-28 Address 4955 CHESTNUT RIDGE RD, ORCHARD PARK, NY, 14127, 3253, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040630002168 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020528002495 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000605002040 2000-06-05 BIENNIAL STATEMENT 2000-06-01
990223000395 1999-02-23 CERTIFICATE OF AMENDMENT 1999-02-23
980618002459 1998-06-18 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-16
Type:
Prog Related
Address:
237 VAN RENSSELAER STREET, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-29
Type:
Prog Related
Address:
5877 MAIN STREET, WILLIAMSVILLE, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-03
Type:
Prog Related
Address:
398-414 OLEAN ROAD, EAST AURORA, NY, 14052
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State