Search icon

D'ALESSIO ENTERPRISES, LLC

Company Details

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

DOS Process Agent

Name Role Address
D'ALESSIO ENTERPRISES, LLC DOS Process Agent 12 WATER STREET, SUITE 204, WHITE PLAINS, NY, United States, 10601

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307666875 0216000 2005-08-12 2800 BRUCKNER BLVD., BRONX, NY, 10463
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-08-12
Emphasis L: FALL
Case Closed 2006-04-13

Related Activity

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