Search icon

ALPINE STEEL, INC.

Company Details

Name: ALPINE STEEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2010 (15 years ago)
Entity Number: 3971701
ZIP code: 85009
County: Albany
Place of Formation: Arizona
Address: 2101WEST JACKSON STREET, PHOENIX, AZ, United States, 85009
Principal Address: 2101 W. JACKSON STREET, PHOENIX, AZ, United States, 85009

Chief Executive Officer

Name Role Address
ALLAN HARDING Chief Executive Officer 2101 W. JACKSON ST., PHOENIX, AZ, United States, 85009

DOS Process Agent

Name Role Address
CORPORATE SERVICE COMPANY DOS Process Agent 2101WEST JACKSON STREET, PHOENIX, AZ, United States, 85009

History

Start date End date Type Value
2014-07-29 2020-07-02 Address 2101 W. JACKSON ST., PHOENIX, AZ, 85009, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-07-29 Address 2101 W. JACKSON ST., PHOENIX, AZ, 85009, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-07-29 Address 2050 S. BEAVERCREEK RD., OREGON CITY, OR, 97045, USA (Type of address: Principal Executive Office)
2010-07-12 2018-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060319 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007415 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140729006274 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120803006068 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100712000498 2010-07-12 APPLICATION OF AUTHORITY 2010-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17745258 0213600 1989-01-05 PEARL & CENTRAL AVE., LANCASTER, NY, 14086
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-02-14
Case Closed 1989-02-14

Related Activity

Type Inspection
Activity Nr 17745266
17745266 0213600 1988-12-21 PEARL & CENTRAL AVE., LANCASTER, NY, 14086
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1988-12-21
Case Closed 1989-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-12-29
Abatement Due Date 1989-01-04
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-12-29
Abatement Due Date 1989-01-04
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1988-12-29
Abatement Due Date 1989-01-04
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State