Search icon

ALPINE CONSTRUCTION & MANAGEMENT CORP.

Company Details

Name: ALPINE CONSTRUCTION & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1996 (29 years ago)
Entity Number: 2013335
ZIP code: 10579
County: Putnam
Place of Formation: New York
Address: 34 ROBERTS DR, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DEMASI Chief Executive Officer 34 ROBERTS DR, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
THOMAS DEMASI DOS Process Agent 34 ROBERTS DR, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
1996-03-25 1998-04-08 Address 34 ROBERTS DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040312002016 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020301002483 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000320002067 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980408002418 1998-04-08 BIENNIAL STATEMENT 1998-03-01
960325000595 1996-03-25 CERTIFICATE OF INCORPORATION 1996-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304379647 0216000 2002-02-15 71 STONE WALL CIRCLE, WEST HARRISON, NY, 10604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-03-15
Abatement Due Date 2002-03-20
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-03-15
Abatement Due Date 2002-03-20
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 8
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 2002-03-15
Abatement Due Date 2002-03-20
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2002-03-15
Abatement Due Date 2002-03-20
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State