Search icon

ALPHA AWARDS, LTD.

Company Details

Name: ALPHA AWARDS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1974 (51 years ago)
Date of dissolution: 14 Nov 1995
Entity Number: 346951
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 2 WASHINGTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 1 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WASHINGTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
BERNARD KAISER Chief Executive Officer 1 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
1993-06-14 1993-08-05 Address 30 FARVIEW ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1993-06-14 1993-08-05 Address ONE SOUTHSIDE AVENUE, P.O. BOX 128, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1993-06-14 1993-08-05 Address ONE SOUTHSIDE AVENUE, P.O. BOX 128, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
1974-07-01 1993-06-14 Address 2 WASHINGTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951114000088 1995-11-14 CERTIFICATE OF DISSOLUTION 1995-11-14
930805002486 1993-08-05 BIENNIAL STATEMENT 1993-07-01
930614002848 1993-06-14 BIENNIAL STATEMENT 1992-07-01
A166231-4 1974-07-01 CERTIFICATE OF INCORPORATION 1974-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109121210 0216000 1996-05-03 1 SOUTHSIDE AVENUE, HASTING ON HUDSON, NY, 10706
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-05-03
Case Closed 1996-05-06
106890718 0216000 1991-11-05 1 SOUTHSIDE AVENUE, HASTING ON HUDSON, NY, 10706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1991-11-05
Case Closed 1991-11-22
100529957 0213100 1987-09-21 ONE SOUTHSIDE AVE., HASTINGS-ON-HUDSON, NY, 10706
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-12-30
Case Closed 1988-07-12

Related Activity

Type Complaint
Activity Nr 71854293
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-12-09
Abatement Due Date 1988-01-26
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 28
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 3
FTA Inspection NR 100709567
FTA Issuance Date 1988-06-06
FTA Current Penalty 400.0
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 3
FTA Inspection NR 100709567
FTA Issuance Date 1988-06-06
FTA Current Penalty 400.0
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 3
FTA Inspection NR 100709567
FTA Issuance Date 1988-06-06
FTA Current Penalty 800.0
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 7
FTA Inspection NR 100709567
FTA Issuance Date 1988-06-06
FTA Current Penalty 2400.0
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 28
FTA Inspection NR 100709567
FTA Issuance Date 1988-06-06
FTA Current Penalty 400.0
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 28
FTA Inspection NR 100709567
FTA Issuance Date 1988-06-06
FTA Current Penalty 400.0
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 28
FTA Inspection NR 100709567
FTA Issuance Date 1988-06-06
FTA Current Penalty 400.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1987-12-09
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 28
2263283 0213100 1986-01-23 1 SOUTHSIDE AVE., HASTINGS ON HUDSON, NY, 10706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-01-23
Case Closed 1986-01-23
10707883 0213100 1983-12-06 1 SO SIDE AVE BLDG 60, Hastings on Hudson, NY, 10706
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-04-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1984-04-03
Abatement Due Date 1985-04-03
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 1984-04-03
Abatement Due Date 1984-04-06
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101025 E01
Issuance Date 1984-04-03
Abatement Due Date 1985-04-03
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101025 F02 III
Issuance Date 1984-04-03
Abatement Due Date 1984-04-10
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19101025 F04 I
Issuance Date 1984-04-03
Abatement Due Date 1984-04-13
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19101025 G01
Issuance Date 1984-04-03
Abatement Due Date 1984-04-10
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19101025 I02 I
Issuance Date 1984-04-03
Abatement Due Date 1984-10-03
Nr Instances 1
Citation ID 02001D
Citaton Type Other
Standard Cited 19101025 L03 I
Issuance Date 1984-04-03
Abatement Due Date 1984-10-03
Nr Instances 1
Citation ID 02001E
Citaton Type Other
Standard Cited 19101025 J01 I
Issuance Date 1984-04-03
Abatement Due Date 1984-06-03
Nr Instances 1
Citation ID 02001F
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1984-04-03
Abatement Due Date 1984-05-03
Nr Instances 1
Citation ID 02001G
Citaton Type Other
Standard Cited 19101025 L01 II
Issuance Date 1984-04-03
Abatement Due Date 1984-05-03
Nr Instances 1
Citation ID 02001H
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1984-04-03
Abatement Due Date 1984-05-03
Nr Instances 1
10773828 0213100 1983-08-31 1 SOUTH SIDE AVE, Hastings on Hudson, NY, 10706
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-31
Case Closed 1983-09-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State