Name: | ALPA MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1977 (48 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 429352 |
ZIP code: | 11201 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARIN, TRABUCCHI & WERSHALS | DOS Process Agent | 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11201 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091211072 | 2009-12-11 | ASSUMED NAME CORP INITIAL FILING | 2009-12-11 |
DP-549068 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A389630-4 | 1977-04-01 | CERTIFICATE OF INCORPORATION | 1977-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11556438 | 0214700 | 1977-08-01 | 60 DADE STREET, West Babylon, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-08-12 |
Abatement Due Date | 1977-08-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1977-08-12 |
Abatement Due Date | 1977-08-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-08-12 |
Abatement Due Date | 1977-08-31 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-08-12 |
Abatement Due Date | 1977-08-31 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State