Name: | ALPHA BUILDING & REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2000 (25 years ago) |
Entity Number: | 2516281 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1900 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 14 DAVID RD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MIROSKAW OLIASZ | Chief Executive Officer | 217 COTTAGE ST, MONROE, CT, United States, 06468 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-28 | 2006-05-26 | Address | C/O ADAM PLICHTA, 14 DAVID RD, SOMERS, NY, 10589, 3008, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060526002204 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
020628002264 | 2002-06-28 | BIENNIAL STATEMENT | 2002-06-01 |
000601000615 | 2000-06-01 | CERTIFICATE OF INCORPORATION | 2000-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309599306 | 0216000 | 2007-05-04 | 300 CENTRAL AVE., WHITE PLAINS, NY, 10606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2007-05-22 |
Abatement Due Date | 2007-05-31 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2007-05-22 |
Abatement Due Date | 2007-05-31 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261053 B20 |
Issuance Date | 2007-05-22 |
Abatement Due Date | 2007-05-25 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2007-05-22 |
Abatement Due Date | 2007-06-25 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State