Name: | ALRES CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1974 (51 years ago) |
Date of dissolution: | 02 Aug 2001 |
Entity Number: | 345840 |
ZIP code: | 12550 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 SLOANE RD., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 SLOANE RD., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THERESA WAGER | Chief Executive Officer | 28 SLOANE RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-18 | 2000-06-06 | Address | 28 SLOANE RD., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-06-18 | 2000-06-06 | Address | 28 SLOANE RD., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-06-18 | 2000-06-06 | Address | 28 SLOANE RD., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-06-18 | Address | 241 OLD RESERVOIR RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1996-06-11 | 1998-06-18 | Address | 241 OLD RESERVOIR RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 1998-06-18 | Address | 241 OLD RESERVOIR RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1996-06-11 | Address | 241 RESERVOIR ROAD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1993-06-21 | 1996-06-11 | Address | 241 RESERVOIR ROAD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 1996-06-11 | Address | 241 RESERVOIR ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1990-03-23 | 1993-06-21 | Address | BOX 62, RESERVOIR ROAD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200925048 | 2020-09-25 | ASSUMED NAME CORP INITIAL FILING | 2020-09-25 |
010802000093 | 2001-08-02 | CERTIFICATE OF DISSOLUTION | 2001-08-02 |
000606002800 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980618002379 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
960611002259 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
930621002573 | 1993-06-21 | BIENNIAL STATEMENT | 1993-06-01 |
C121970-3 | 1990-03-23 | CERTIFICATE OF AMENDMENT | 1990-03-23 |
A162994-4 | 1974-06-17 | CERTIFICATE OF INCORPORATION | 1974-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17810227 | 0213100 | 1986-01-06 | LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10989 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
10722080 | 0213100 | 1983-02-28 | RTE 42 PO BOX 610, South Fallsburg, NY, 12779 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1983-03-08 |
Abatement Due Date | 1983-02-28 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-02-24 |
Case Closed | 1983-03-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1983-02-25 |
Abatement Due Date | 1983-02-02 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1983-02-25 |
Abatement Due Date | 1983-02-28 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-01-20 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State