Search icon

ALTERISIO CONSTRUCTION, INC.

Company Details

Name: ALTERISIO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 2011 (14 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 4114552
ZIP code: 01801
County: New York
Place of Formation: Massachusetts
Address: 1 PRESIDENTIAL WAY SUITE 102, WOBURN, MA, United States, 01801
Principal Address: 1 PRESIDENTIAL WAY, SUITE 102, WOBURN, MA, United States, 01801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PRESIDENTIAL WAY SUITE 102, WOBURN, MA, United States, 01801

Chief Executive Officer

Name Role Address
JOHN ALTERISIO Chief Executive Officer 1 PRESIDENTIAL WAY, SUITE 102, BURLINGTON, MA, United States, 01801

History

Start date End date Type Value
2011-07-05 2017-08-29 Address 1 PRESIDENTIAL WAY, SUITE 102, WOBURN, MA, 01801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170829000009 2017-08-29 SURRENDER OF AUTHORITY 2017-08-29
130709006810 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110705000277 2011-07-05 APPLICATION OF AUTHORITY 2011-07-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-29
Type:
Prog Related
Address:
51 VIRGINIA AVE., WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Date of last update: 27 Mar 2025

Sources: New York Secretary of State