Search icon

ALCARPI CONSTRUCTION CORP.

Company Details

Name: ALCARPI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3013649
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 2440 AMSTERDAM AVENUE, APT. 23, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2440 AMSTERDAM AVENUE, APT. 23, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
040217000846 2004-02-17 CERTIFICATE OF INCORPORATION 2004-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307660159 0216000 2004-07-01 3414-3416 THIRD AVE., BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-13
Emphasis L: FALL
Case Closed 2004-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 963.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 1046.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 960.0
Initial Penalty 1400.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 700.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 700.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 1046.0
Initial Penalty 2000.0
Nr Instances 6
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 1046.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 1046.0
Initial Penalty 2000.0
Nr Instances 19
Nr Exposed 4
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 1046.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Current Penalty 1047.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-07-28
Abatement Due Date 2004-08-02
Nr Instances 4
Nr Exposed 4
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State