Search icon

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