Search icon

ALMAR CONSTRUCTION CORP.

Company Details

Name: ALMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1995 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1881343
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 29 RIVER STREET, TUCKAHOE, NY, United States, 10707
Principal Address: 29 RIVER ST., TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY A. PASSERI Chief Executive Officer 29 RIVER STREET, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 RIVER STREET, TUCKAHOE, NY, United States, 10707

Filings

Filing Number Date Filed Type Effective Date
DP-1528640 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970407002518 1997-04-07 BIENNIAL STATEMENT 1997-01-01
950104000197 1995-01-04 CERTIFICATE OF INCORPORATION 1995-01-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-10
Type:
Planned
Address:
KINGS COLLEGE, Briarcliff Manor, NY, 10510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-11-13
Type:
Complaint
Address:
CENTRAL AVE WESTCHESTER SQ, Hartsdale, NY, 10530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-04-06
Type:
FollowUp
Address:
MAIN STREET, Eastchester, NY, 10709
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-17
Type:
Complaint
Address:
MAIN STREET, Eastchester, NY, 10709
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-10-13
Type:
Planned
Address:
MAIN ST & JACKSON AVE, Eastchester, NY, 10709
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State