Search icon

ALG CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ARNALDO GONCALVES Chief Executive Officer 255 TREE AVENUE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 TREE AVENUE, CENTRAL ISLIP, NY, United States, 11722

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307667071 0216000 2005-08-19 1919 CENTRAL PARK AVENUE, YONKERS, NY, 10710
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-08-30
Emphasis L: FALL
Case Closed 2009-12-03

Related Activity

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