ALPINE CONSTRUCTION, INC.
Headquarter
Name: | ALPINE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962391 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O THOMAS DEMASI, 1343 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 1343 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DEMASI | Chief Executive Officer | 16 ELM PLACE, STE 202, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ALPINE CONSTRUCTION, INC. | DOS Process Agent | C/O THOMAS DEMASI, 1343 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 16 ELM PLACE, STE 202, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 26 WOODSIDE AVE, E WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2023-10-31 | Address | 16 ELM PLACE, STE 202, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040694 | 2023-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-21 |
231031003090 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
220204001350 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
131025002221 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111102002756 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State