Search icon

ALPET BUILDING & REMODELING, LLC

Headquarter

Company Details

Name: ALPET BUILDING & REMODELING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2010 (15 years ago)
Entity Number: 4007615
ZIP code: 10467
County: Westchester
Place of Formation: New York
Address: 3648 BRONX BOULEVARD, 1ST FLOOR, BRONX, NY, United States, 10467

Contact Details

Phone +1 914-469-5679

Links between entities

Type Company Name Company Number State
Headquarter of ALPET BUILDING & REMODELING, LLC, CONNECTICUT 2890634 CONNECTICUT
Headquarter of ALPET BUILDING & REMODELING, LLC, CONNECTICUT 1312557 CONNECTICUT

DOS Process Agent

Name Role Address
LUSH PRELDAKAJ DOS Process Agent 3648 BRONX BOULEVARD, 1ST FLOOR, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1382549-DCA Active Business 2011-02-15 2025-02-28

History

Start date End date Type Value
2010-10-15 2014-10-09 Address 800 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102063242 2020-11-02 BIENNIAL STATEMENT 2020-10-01
181002007181 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170217006212 2017-02-17 BIENNIAL STATEMENT 2016-10-01
141009006216 2014-10-09 BIENNIAL STATEMENT 2014-10-01
110106000738 2011-01-06 CERTIFICATE OF PUBLICATION 2011-01-06
101015000517 2010-10-15 ARTICLES OF ORGANIZATION 2010-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3630969 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3630968 TRUSTFUNDHIC INVOICED 2023-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301333 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301334 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
2991124 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991125 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2563906 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2563885 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2231469 LICENSEDOC10 INVOICED 2015-12-10 10 License Document Replacement
1999003 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341706372 0215000 2016-08-16 225 W. 23RD STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-08-16
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2019-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2016-12-06
Current Penalty 4276.0
Initial Penalty 4276.0
Final Order 2017-02-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a. 225 W. 23rd Street, New York, New York - Entry hallway An employee engaged in the interior remodeling of a residential apartment building was observed working from the top step of an aluminum step ladder. Violation observed on or about August 16, 2016

Date of last update: 27 Mar 2025

Sources: New York Secretary of State