Name: | ALPINE CONSTRUCTION & DEVELOPMENT OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2000 (25 years ago) |
Entity Number: | 2524385 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-31 44TH STREET, ASTORIA, NY, United States, 11103 |
Principal Address: | 18-18 43RD ST, LONG ISLAND CITY, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-31 44TH STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
FRANCISCO DEAN | Chief Executive Officer | 18-18 43RD ST, LONG ISLAND CITY, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2004-02-26 | Address | 18-18 43RD STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040226000130 | 2004-02-26 | CERTIFICATE OF AMENDMENT | 2004-02-26 |
020613002019 | 2002-06-13 | BIENNIAL STATEMENT | 2002-06-01 |
000623000180 | 2000-06-23 | CERTIFICATE OF INCORPORATION | 2000-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305776288 | 0216000 | 2004-03-22 | 22 W. 1ST STREET, MT. VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203600291 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-03-25 |
Abatement Due Date | 2004-03-30 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-03-25 |
Abatement Due Date | 2004-05-11 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2004-03-25 |
Abatement Due Date | 2004-05-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-03-22 |
Emphasis | L: FALL |
Case Closed | 2004-08-31 |
Related Activity
Type | Complaint |
Activity Nr | 203600291 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 2004-05-05 |
Abatement Due Date | 2004-05-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State