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: 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17810227 0213100 1986-01-06 LOVETT GENERATING STATION, TOMPKINS COVE, NY, 10989
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-08
Case Closed 1986-01-08
10722080 0213100 1983-02-28 RTE 42 PO BOX 610, South Fallsburg, NY, 12779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-03-08
Abatement Due Date 1983-02-28
Nr Instances 1
10722015 0213100 1983-02-02 IBM PLANT RTE 52, Fishkill, NY, 12524
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
10748184 0213100 1977-01-20 BENEDICTINE HOSPITAL 105 MARY', Kingston, NY, 12401
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