Search icon

ALTER CONCRETE CORP.

Company Details

Name: ALTER CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1968 (57 years ago)
Date of dissolution: 20 Sep 1984
Entity Number: 224237
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 678 BROADWAAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 BROADWAAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1968-06-05 1983-05-09 Address 40 WORTH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C230277-2 1996-01-03 ASSUMED NAME CORP INITIAL FILING 1996-01-03
B143805-4 1984-09-20 CERTIFICATE OF DISSOLUTION 1984-09-20
A978252-3 1983-05-09 CERTIFICATE OF AMENDMENT 1983-05-09
687067-4 1968-06-05 CERTIFICATE OF INCORPORATION 1968-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11638954 0235200 1973-10-30 HIGH POINT OF HARTSDALE, Hartsdale, NY, 10530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-30
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-11-09
Abatement Due Date 1973-11-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-11-09
Abatement Due Date 1973-11-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A
Issuance Date 1973-11-09
Abatement Due Date 1973-11-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State