Name: | ALG CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2003 (22 years ago) |
Entity Number: | 2864634 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 255 TREE AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNALDO GONCALVES | Chief Executive Officer | 255 TREE AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 TREE AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2009-02-02 | Address | 258 BRANCH AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2009-02-02 | Address | 258 BRANCH AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2003-02-03 | 2009-02-02 | Address | 258 BRANCH AVE., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090202002973 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070222002751 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050307002199 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030203000030 | 2003-02-03 | CERTIFICATE OF INCORPORATION | 2003-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307667071 | 0216000 | 2005-08-19 | 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205174675 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260096 |
Issuance Date | 2006-01-19 |
Abatement Due Date | 2006-01-24 |
Current Penalty | 477.0 |
Initial Penalty | 750.0 |
Contest Date | 2006-02-10 |
Final Order | 2006-09-21 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-01-19 |
Abatement Due Date | 2006-01-24 |
Current Penalty | 1336.0 |
Initial Penalty | 2100.0 |
Contest Date | 2006-02-10 |
Final Order | 2006-09-21 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2006-01-19 |
Abatement Due Date | 2006-01-24 |
Current Penalty | 955.0 |
Initial Penalty | 1500.0 |
Contest Date | 2006-02-10 |
Final Order | 2006-09-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260701 F01 |
Issuance Date | 2006-01-19 |
Abatement Due Date | 2006-01-24 |
Current Penalty | 955.0 |
Initial Penalty | 1500.0 |
Contest Date | 2006-02-10 |
Final Order | 2006-09-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2006-01-19 |
Abatement Due Date | 2006-01-24 |
Current Penalty | 955.0 |
Initial Penalty | 1500.0 |
Contest Date | 2006-02-10 |
Final Order | 2006-09-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-01-19 |
Abatement Due Date | 2006-01-24 |
Current Penalty | 17822.0 |
Initial Penalty | 28000.0 |
Contest Date | 2006-02-10 |
Final Order | 2006-09-21 |
Nr Instances | 5 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State