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
Name | Role | Address |
---|---|---|
THOMAS DEMASI | Chief Executive Officer | 34 ROBERTS DR, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
THOMAS DEMASI | DOS Process Agent | 34 ROBERTS DR, PUTNAM VALLEY, NY, United States, 10579 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304379647 | 0216000 | 2002-02-15 | 71 STONE WALL CIRCLE, WEST HARRISON, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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