Name: | ALPCO ENVIRONMENTAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2227471 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 846 MACEDON CENTER RD., MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL PLUMB JR. | Chief Executive Officer | 1271 FAIRWAY SEVEN, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
ALPCO | DOS Process Agent | 846 MACEDON CENTER RD., MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2000-05-10 | Address | 846 MACEDON CENTER ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1762526 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000510002259 | 2000-05-10 | BIENNIAL STATEMENT | 2000-02-01 |
980211000114 | 1998-02-11 | CERTIFICATE OF INCORPORATION | 1998-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305622177 | 0213600 | 2002-07-23 | 1845 EMERSON STREET, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100023 E03 IV |
Issuance Date | 2002-08-07 |
Abatement Due Date | 2002-09-09 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100024 C |
Issuance Date | 2002-08-07 |
Abatement Due Date | 2002-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C06 II |
Issuance Date | 2002-08-07 |
Abatement Due Date | 2002-08-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2002-08-02 |
Emphasis | N: SSTARG02, S: AMPUTATIONS |
Case Closed | 2002-09-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 2002-08-07 |
Abatement Due Date | 2002-07-23 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101020 G01 |
Issuance Date | 2002-08-07 |
Abatement Due Date | 2002-08-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-08-07 |
Abatement Due Date | 2002-08-20 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State