Search icon

ALPA MFG. CORP.

Company Details

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

DOS Process Agent

Name Role Address
CHARIN, TRABUCCHI & WERSHALS DOS Process Agent 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11201

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11556438 0214700 1977-08-01 60 DADE STREET, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-01
Case Closed 1977-09-02

Violation Items

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