Search icon

ALPINE DISTRIBUTORS, INC.

Company Details

Name: ALPINE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2005 (20 years ago)
Date of dissolution: 20 Feb 2008
Entity Number: 3255200
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 230 5TH AVE, NEW YORK, NY, United States, 10001
Address: 230 5TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHI WON KANG Chief Executive Officer 230 5TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 5TH AVENUE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
080220000126 2008-02-20 CERTIFICATE OF DISSOLUTION 2008-02-20
070917002550 2007-09-17 BIENNIAL STATEMENT 2007-09-01
050913000332 2005-09-13 CERTIFICATE OF INCORPORATION 2005-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110603214 0216000 1991-05-03 250 WEST NYACK ROAD, WEST NYACK, NY, 10994
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-06-06
Case Closed 1991-10-11

Related Activity

Type Referral
Activity Nr 901515700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-01
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-06-21
Abatement Due Date 1991-09-26
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-01
Current Penalty 1830.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-01
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-06-21
Abatement Due Date 1991-07-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-21
Abatement Due Date 1991-06-24
Current Penalty 1050.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-21
Abatement Due Date 1991-07-25
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-06-21
Abatement Due Date 1991-07-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-06-21
Abatement Due Date 1991-07-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-06-21
Abatement Due Date 1991-07-22
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-06-21
Abatement Due Date 1991-07-25
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1991-06-21
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State