ALPHA RESTORATION & CONSTRUCTION, INC.

Name: | ALPHA RESTORATION & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2014 (11 years ago) |
Entity Number: | 4527838 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 159 ELM STREET, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURID BHATTI | DOS Process Agent | 159 ELM STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
MURID BHATTI | Chief Executive Officer | 159 ELM STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-10 | 2024-05-10 | Address | 159 ELM STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2024-05-10 | Address | 159 ELM STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2023-03-03 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510002741 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
230303003365 | 2023-03-03 | BIENNIAL STATEMENT | 2022-02-01 |
140211010261 | 2014-02-11 | CERTIFICATE OF INCORPORATION | 2014-02-11 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State