Search icon

ALPHA PAVING CORP

Company Details

Name: ALPHA PAVING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799205
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 17 COLLABERG RD, STONY POINT, NY, United States, 10980
Principal Address: C/O TINDARO MONDELLO, 17 COLLABERG RD, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER DE SIMONE Chief Executive Officer 18 BRAGAGLIA DR, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 COLLABERG RD, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2003-02-14 2012-05-01 Address 17 COLLABERG RD / PO BOX 575, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1994-03-01 2003-02-14 Address 7 TAMARACK LANE, POMONA, NY, 10970, 2005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002107 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120501002846 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100409003399 2010-04-09 BIENNIAL STATEMENT 2010-03-01
090814002506 2009-08-14 BIENNIAL STATEMENT 2008-03-01
030214002654 2003-02-14 BIENNIAL STATEMENT 2002-03-01
940301000280 1994-03-01 CERTIFICATE OF INCORPORATION 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311284509 0216000 2008-07-01 RTE 306 BETWEEN GRANDVIEW & WILLOW ST, MONSEY, NY, 10952
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2008-09-12
Emphasis L: HIGHWAY, N: TRENCH, S: HWY STREET BRIDGE CONSTR, S: STRUCK-BY, S: TRENCHING
Case Closed 2009-12-03

Related Activity

Type Complaint
Activity Nr 205181753
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-09-12
Abatement Due Date 2008-09-17
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Hazard STRUCK BY
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2008-09-12
Abatement Due Date 2008-09-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-09-12
Abatement Due Date 2008-09-17
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-09-12
Abatement Due Date 2008-10-16
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2008-09-12
Abatement Due Date 2008-10-16
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-09-12
Abatement Due Date 2008-10-16
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-09-12
Abatement Due Date 2008-09-17
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-12
Abatement Due Date 2008-09-17
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2008-09-12
Abatement Due Date 2008-09-17
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-09-12
Abatement Due Date 2008-09-17
Current Penalty 477.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State