Name: | ALEXIS DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2004 (21 years ago) |
Entity Number: | 3032993 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-81 183RD STREET, FLUSHING, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75-81 183RD STREET, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
ALBERT KAHEN | Chief Executive Officer | 75-81 183RD STREET, FLUSHING, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-11 | 2008-03-12 | Address | 75-81 183RD ST, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
2006-04-11 | 2008-03-12 | Address | 75-18 183RD ST, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
2006-04-11 | 2008-03-12 | Address | 75-81 183RD ST, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
2004-03-29 | 2006-04-11 | Address | C/O ALBERT KAHEN, 185-12 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140509002112 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120510002589 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
080312003155 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060411002559 | 2006-04-11 | BIENNIAL STATEMENT | 2006-03-01 |
040329000847 | 2004-03-29 | CERTIFICATE OF INCORPORATION | 2004-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106885742 | 0213600 | 1990-10-02 | WYOMING COUNTY CORRECTIONAL FACILITY, ROUTE 238, ATTICA, NY, 14011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72069156 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B06 I |
Issuance Date | 1990-11-30 |
Abatement Due Date | 1990-12-12 |
Current Penalty | 340.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 1990-11-30 |
Abatement Due Date | 1990-12-03 |
Current Penalty | 390.0 |
Initial Penalty | 560.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1990-11-30 |
Abatement Due Date | 1990-12-03 |
Current Penalty | 390.0 |
Initial Penalty | 560.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1990-11-30 |
Abatement Due Date | 1990-12-03 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State