Name: | D'ALESSIO ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 1999 (26 years ago) |
Entity Number: | 2401427 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 WATER STREET, SUITE 204, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
D'ALESSIO ENTERPRISES, LLC | DOS Process Agent | 12 WATER STREET, SUITE 204, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-25 | 2013-07-17 | Address | 119 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2001-08-21 | 2005-07-25 | Address | 121 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1999-07-23 | 2001-08-21 | Address | 56 LAKESHORE DRIVE, EASTCHESTER, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170707006464 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150701006732 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130717006393 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110729002373 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090715002245 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070817002554 | 2007-08-17 | BIENNIAL STATEMENT | 2007-07-01 |
050725002384 | 2005-07-25 | BIENNIAL STATEMENT | 2005-07-01 |
040519000580 | 2004-05-19 | AFFIDAVIT OF PUBLICATION | 2004-05-19 |
040519000578 | 2004-05-19 | AFFIDAVIT OF PUBLICATION | 2004-05-19 |
030722002122 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2010-12-09 | No data | SCHURZ AVENUE, FROM STREET EAST TREMONT AVENUE TO STREET HOLLYWOOD AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2008-11-05 | No data | EAST TREMONT AVENUE, FROM STREET DILL PLACE TO STREET PHILIP AVENUE | No data | Street Construction Inspections: Complaint | Department of Transportation | No data |
2007-06-06 | No data | BAISLEY AVENUE, FROM STREET B STREET TO STREET EDISON AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307666875 | 0216000 | 2005-08-12 | 2800 BRUCKNER BLVD., BRONX, NY, 10463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205174592 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Current Penalty | 286.0 |
Initial Penalty | 450.0 |
Contest Date | 2005-10-06 |
Final Order | 2006-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19260502 B01 |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Current Penalty | 476.0 |
Initial Penalty | 750.0 |
Contest Date | 2005-10-06 |
Final Order | 2006-02-06 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19260502 B04 |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Contest Date | 2005-10-06 |
Final Order | 2006-02-06 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19260502 B09 |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Contest Date | 2005-10-06 |
Final Order | 2006-02-06 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260501 B04 I |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Current Penalty | 476.0 |
Initial Penalty | 750.0 |
Contest Date | 2005-10-06 |
Final Order | 2006-02-06 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260502 I04 |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Current Penalty | 286.0 |
Initial Penalty | 450.0 |
Contest Date | 2005-10-06 |
Final Order | 2006-02-06 |
Nr Instances | 3 |
Nr Exposed | 11 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2005-09-17 |
Abatement Due Date | 2005-09-22 |
Current Penalty | 476.0 |
Initial Penalty | 750.0 |
Contest Date | 2005-10-06 |
Final Order | 2006-02-06 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State