Search icon

ALPINE CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS DEMASI Chief Executive Officer 16 ELM PLACE, STE 202, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
ALPINE CONSTRUCTION, INC. DOS Process Agent C/O THOMAS DEMASI, 1343 ROUTE 82, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
1051294
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
200306491
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84572
Current Approval Amount:
84572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85614.91

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 949-3237
Add Date:
2012-12-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State