Search icon

ALP STEEL CORP.

Company Details

Name: ALP STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1970 (55 years ago)
Entity Number: 231688
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: SUITE 1200, 200 DELAWARE AVENU, BUFFALO, NY, United States, 14202
Principal Address: 650 EXCHANGE STREET, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARCLAY DAMON LLP DOS Process Agent SUITE 1200, 200 DELAWARE AVENU, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ROBERT W. WAVER JR Chief Executive Officer P.O. BOX 1085, BUFFALO, NY, United States, 14220

Form 5500 Series

Employer Identification Number (EIN):
160971838
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-10 2020-05-04 Address STE 1200 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2014-05-01 2016-05-10 Address STE 1200 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-05-14 2014-05-01 Address STE 1200 200 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-05-30 2010-05-14 Address 6 NORTH PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-05-30 2010-05-14 Address 650 EXCHANGE STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504061940 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007096 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006784 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006866 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006826 2012-05-07 BIENNIAL STATEMENT 2012-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-22
Type:
Planned
Address:
ECC ATHLETIC CENTER, S. DIVISION, ELM, OAK AND SWA, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-10
Type:
Unprog Rel
Address:
52 SOUTH UNION ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-18
Type:
Planned
Address:
650 EXCHANGE STREET, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-27
Type:
Monitoring
Address:
650 EXCHANGE STREET, BUFFALO, NY, 14210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-05-10
Type:
Planned
Address:
650 EXCHANGE STREET, BUFFALO, NY, 14210
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 854-3070
Add Date:
2005-05-03
Operation Classification:
Private(Property)
power Units:
11
Drivers:
5
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State