Search icon

ALTER STEEL WINDOW CORP.

Company Details

Name: ALTER STEEL WINDOW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1973 (51 years ago)
Date of dissolution: 26 Jul 2000
Entity Number: 239861
ZIP code: 12428
County: Queens
Place of Formation: New York
Address: C/O OPTIMUM WINDOW MFG. CORP., 28 CANAL STREET, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O OPTIMUM WINDOW MFG. CORP., 28 CANAL STREET, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
CANDIDO PEREZ Chief Executive Officer C/O OPTIMUM WINDOW MFG. CORP., 28 CANAL STREET, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
1997-09-03 2000-01-11 Address 1883 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1997-09-03 2000-01-11 Address 1883 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1997-09-03 2000-01-11 Address 1883 BATHGATE AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1973-12-04 1997-09-03 Address 23-39 ASTORIA BLVD., QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000726000163 2000-07-26 CERTIFICATE OF DISSOLUTION 2000-07-26
000111002680 2000-01-11 BIENNIAL STATEMENT 1999-12-01
990326002325 1999-03-26 BIENNIAL STATEMENT 1997-12-01
970903002272 1997-09-03 BIENNIAL STATEMENT 1995-12-01
C245930-2 1997-04-03 ASSUMED NAME CORP INITIAL FILING 1997-04-03
941201000084 1994-12-01 ERRONEOUS ENTRY 1994-12-01
DP-827976 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A953741-3 1983-02-24 CERTIFICATE OF AMENDMENT 1983-02-24
A119292-2 1973-12-04 CERTIFICATE OF INCORPORATION 1973-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100196039 0215600 1986-06-04 47-04 VAN DAN STREET, L.I.C., NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-04
Case Closed 1986-06-10
102715 0215000 1984-03-27 BIRD S COLER HOSPITAL, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-27
Case Closed 1984-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-04-03
Abatement Due Date 1984-04-06
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-04-03
Abatement Due Date 1984-04-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State