-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
ALPINE INDUSTRIES, INC.
Company Details
Name: |
ALPINE INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Oct 1994 (31 years ago)
|
Date of dissolution: |
27 Dec 2000 |
Entity Number: |
1862038 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
501 7TH AVENUE - SUITE 704, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C/O KENNETH AHN & SUNG SOO AHN
|
DOS Process Agent
|
501 7TH AVENUE - SUITE 704, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
1994-10-25
|
1995-05-09
|
Name
|
ALPINE SPORTSWEAR INTERNATIONAL, INC.
|
1994-10-24
|
1994-10-25
|
Name
|
ALPINE INDUSTRIES, LTD.
|
1994-10-24
|
1995-05-09
|
Address
|
34 WEST 33RD STREET - STE. 718, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1472540
|
2000-12-27
|
DISSOLUTION BY PROCLAMATION
|
2000-12-27
|
950509000242
|
1995-05-09
|
CERTIFICATE OF AMENDMENT
|
1995-05-09
|
941025000190
|
1994-10-25
|
CERTIFICATE OF AMENDMENT
|
1994-10-25
|
941024000156
|
1994-10-24
|
CERTIFICATE OF INCORPORATION
|
1994-10-24
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11754157
|
0215000
|
1976-03-17
|
110 WEST 27TH STREET, New York -Richmond, NY, 10001
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1976-03-18
|
Case Closed |
1976-09-30
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100309 A |
Issuance Date |
1976-06-02 |
Abatement Due Date |
1976-06-07 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
5 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
02001 |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
1976-06-02 |
Abatement Due Date |
1976-06-05 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Contest Date |
1976-06-15 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State