Search icon

ALRES CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 SLOANE RD., NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
THERESA WAGER Chief Executive Officer 28 SLOANE RD, NEWBURGH, NY, United States, 12550

History

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: Principal Executive Office)
1996-06-11 1998-06-18 Address 241 OLD RESERVOIR RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-06
Type:
Planned
Address:
LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10989
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-28
Type:
Planned
Address:
RTE 42 PO BOX 610, South Fallsburg, NY, 12779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-02
Type:
Planned
Address:
IBM PLANT RTE 52, Fishkill, NY, 12524
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-20
Type:
Planned
Address:
BENEDICTINE HOSPITAL 105 MARY', Kingston, NY, 12401
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State