Search icon

ALEXANDER HOMES, LTD.

Company Details

Name: ALEXANDER HOMES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2357990
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 89 MIDDLE ROAD, SANDS POINT, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 MIDDLE ROAD, SANDS POINT, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
DP-1974675 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
990319000035 1999-03-19 CERTIFICATE OF INCORPORATION 1999-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302806518 0216000 2000-10-13 RANDALL AVE AT PUGSLEY AVE, BRONX, NY, 10470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-13
Emphasis L: FALL, S: CONSTRUCTION, N: TRENCH
Case Closed 2003-02-04

Related Activity

Type Complaint
Activity Nr 201998879
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2000-11-09
Abatement Due Date 2000-11-13
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 9
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 10
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2000-11-09
Abatement Due Date 2000-11-15
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State