Search icon

ALPRO SERVICE CO. INC.

Company Details

Name: ALPRO SERVICE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1955 (70 years ago)
Date of dissolution: 17 Sep 2020
Entity Number: 172206
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 56-10 GRAND AVENUE, MASPETH, NY, United States, 11378
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0PZG9 Obsolete Non-Manufacturer 1991-05-24 2024-05-24 2024-05-23 No data

Contact Information

POC ARELIS CORDERO
Phone +1 718-215-5367
Fax +1 718-417-6380
Address 5610 GRAND AVE, MASPETH, QUEENS, NY, 11378 3116, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM EMORY Chief Executive Officer 370 WABASHA STREET N., ST PAUL, MN, United States, 55102

History

Start date End date Type Value
2018-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-29 2020-02-21 Address 39 MCCULLOCH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-06-29 2018-07-02 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-28 2018-06-29 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-28 2018-07-02 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-06 2018-06-28 Address 1127 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2004-10-06 2018-06-28 Address 1127 WILLOUGHBY AVE, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
1955-07-07 2004-10-06 Address 1250 MYRTLE AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200917000474 2020-09-17 CERTIFICATE OF MERGER 2020-09-17
200221060048 2020-02-21 BIENNIAL STATEMENT 2019-07-01
SR-2310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702000740 2018-07-02 CERTIFICATE OF AMENDMENT 2018-07-02
180629002002 2018-06-29 BIENNIAL STATEMENT 2017-07-01
180628000404 2018-06-28 CERTIFICATE OF CHANGE 2018-06-28
041006000507 2004-10-06 CERTIFICATE OF CHANGE 2004-10-06
C176505-2 1991-04-23 ASSUMED NAME CORP INITIAL FILING 1991-04-23
9059-6 1955-07-07 CERTIFICATE OF INCORPORATION 1955-07-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD10P0462 2010-09-13 2010-11-12 2010-11-12
Unique Award Key CONT_AWD_W911SD10P0462_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8327.01
Current Award Amount 8327.01
Potential Award Amount 8327.01

Description

Title RPR (5) CLEVELAND COMBI OVENS BLDG 745 MAIN PANTRY
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J073: MAINT-REP OF FOOD PREP-SERVING EQ

Recipient Details

Recipient ALPRO SERVICE CO. INC.
UEI JAEGLWPS5FA9
Legacy DUNS 012479432
Recipient Address UNITED STATES, 1127 WILLOUGHBY AVE, BROOKLYN, KINGS, NEW YORK, 112372701

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11658804 0235300 1975-09-30 1127 WILLOUGHBY AVE, North Hills, NY, 11237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1975-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-10-03
Abatement Due Date 1975-11-17
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-10-03
Abatement Due Date 1975-10-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-10-03
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1975-10-03
Abatement Due Date 1975-10-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-03
Abatement Due Date 1975-10-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-10-03
Abatement Due Date 1975-10-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-10-03
Abatement Due Date 1975-10-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State