-
Home Page
›
-
Counties
›
-
Rensselaer
›
-
12180
›
-
ALEXANDER BUILDERS, LLC
Company Details
Name: |
ALEXANDER BUILDERS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
20 Feb 2003 (22 years ago)
|
Date of dissolution: |
06 Nov 2008 |
Entity Number: |
2872360 |
ZIP code: |
12180
|
County: |
Rensselaer |
Place of Formation: |
New York |
Address: |
42 BRICK CHURCH RD STE 1A, TROY, NY, United States, 12180 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
42 BRICK CHURCH RD STE 1A, TROY, NY, United States, 12180
|
History
Start date |
End date |
Type |
Value |
2005-02-15
|
2007-03-07
|
Address
|
24 MADONNA LAKE RD, CROPSEYVILLE, NY, 12052, USA (Type of address: Service of Process)
|
2003-02-20
|
2005-02-15
|
Address
|
1343 N.Y. ROUTE 7, TROY, NY, 12180, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
081106000095
|
2008-11-06
|
ARTICLES OF DISSOLUTION
|
2008-11-06
|
070307002209
|
2007-03-07
|
BIENNIAL STATEMENT
|
2007-02-01
|
050215002378
|
2005-02-15
|
BIENNIAL STATEMENT
|
2005-02-01
|
030603000195
|
2003-06-03
|
AFFIDAVIT OF PUBLICATION
|
2003-06-03
|
030603000200
|
2003-06-03
|
AFFIDAVIT OF PUBLICATION
|
2003-06-03
|
030220000770
|
2003-02-20
|
ARTICLES OF ORGANIZATION
|
2003-02-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307539577
|
0213100
|
2005-03-31
|
1011 HOOSICK RD., TROY, NY, 12180
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2005-03-31
|
Emphasis |
L: FALL
|
Case Closed |
2005-12-12
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260451 B01 I |
Issuance Date |
2005-04-08 |
Abatement Due Date |
2005-04-13 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260451 E01 |
Issuance Date |
2005-04-08 |
Abatement Due Date |
2005-04-13 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260451 F07 |
Issuance Date |
2005-04-08 |
Abatement Due Date |
2005-04-13 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260451 G01 |
Issuance Date |
2005-04-08 |
Abatement Due Date |
2005-04-13 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260454 A |
Issuance Date |
2005-04-08 |
Abatement Due Date |
2005-04-13 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State