Search icon

AL-EV CONSTRUCTION CORP.

Company Details

Name: AL-EV CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1975 (49 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 382891
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AL-EV CONSTRUCTION CORP. DOS Process Agent 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
230727003123 2023-04-28 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-04-28
20120521055 2012-05-21 ASSUMED NAME CORP INITIAL FILING 2012-05-21
DP-548526 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A269495-5 1975-10-29 CERTIFICATE OF INCORPORATION 1975-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11683471 0235300 1977-03-17 67 77 NORTH 9 STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-17
Case Closed 1984-03-10
11691540 0235300 1977-02-22 67 - 77 NORTH 9 STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-23
Case Closed 1977-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1977-03-03
Abatement Due Date 1977-03-10
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-03-03
Abatement Due Date 1977-03-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-10
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1977-03-03
Abatement Due Date 1977-03-07
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1977-03-03
Abatement Due Date 1977-03-10
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State