Name: | ALEXANDRA DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1970 (54 years ago) |
Entity Number: | 298093 |
ZIP code: | 10992 |
County: | Orange |
Place of Formation: | New York |
Address: | 29 MANDY LANE, WASHINGTONVILLE, NY, United States, 10992 |
Principal Address: | 2100 ROUTE 94, SALISBURY MILLS, NY, United States, 12577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW J. SCOPTEUOLO | Chief Executive Officer | 29 MANDY LANE, WASHINGTONVILLE, NY, United States, 10992 |
Name | Role | Address |
---|---|---|
MATTHEW J. SCOPTEUOLO | DOS Process Agent | 29 MANDY LANE, WASHINGTONVILLE, NY, United States, 10992 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30306 | 2021-01-14 | 2026-01-13 | Mined land permit | West side od Mountain View Road ~ 1/2 mile NW of intersection with Co. Rt. 27 (Clove Road) |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 29 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2021-12-13 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-25 | 2025-03-04 | Address | 29 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2025-03-04 | Address | 29 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
1994-04-22 | 2006-10-25 | Address | 5 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
1994-04-22 | 2006-10-25 | Address | 5 MANDY LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
1994-04-22 | 2015-06-17 | Address | ROUTE 94, BOX 100, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office) |
1978-10-30 | 1994-04-22 | Address | MANDY LANE (NO NUMBER), WASHINGTONVILLE, NY, USA (Type of address: Service of Process) |
1970-11-10 | 2021-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-11-10 | 1978-10-30 | Address | 45 GRAND ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000246 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
210709000749 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190104060167 | 2019-01-04 | BIENNIAL STATEMENT | 2018-11-01 |
180404007127 | 2018-04-04 | BIENNIAL STATEMENT | 2016-11-01 |
150617006051 | 2015-06-17 | BIENNIAL STATEMENT | 2014-11-01 |
121105006347 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101203002243 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
090814002547 | 2009-08-14 | BIENNIAL STATEMENT | 2008-11-01 |
061025002477 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
C305954-1 | 2001-08-15 | ASSUMED NAME CORP INITIAL FILING | 2001-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106723323 | 0213100 | 1991-11-19 | ROUTE 52, LIBERTY, NY, 12754 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3034757107 | 2020-04-11 | 0202 | PPP | 2100 STATE ROUTE 94, SALISBURY MILLS, NY, 12577-5417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1431965 | Intrastate Non-Hazmat | 2005-11-04 | 860 | 2004 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State