-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11953
›
-
ALC CONTRACTING INC
Company Details
Name: |
ALC CONTRACTING INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Aug 2016 (9 years ago)
|
Entity Number: |
4987177 |
ZIP code: |
11953
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
59 CORAM SWEZEYTOWN ROAD, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
ANGELICA LUCERO
|
Agent
|
59 CORAM SWEZEYTOWN ROAD, MIDDLE ISLAND, NY, 11953
|
DOS Process Agent
Name |
Role |
Address |
ALC CONTRACTING INC
|
DOS Process Agent
|
59 CORAM SWEZEYTOWN ROAD, MIDDLE ISLAND, NY, United States, 11953
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160802010508
|
2016-08-02
|
CERTIFICATE OF INCORPORATION
|
2016-08-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
102908340
|
0215000
|
1997-01-22
|
6319 4TH AVENUE, BROOKLYN, NY, 11237
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-01-22
|
Emphasis |
L: GUTREH
|
Case Closed |
1997-07-29
|
Related Activity
Type |
Referral |
Activity Nr |
902066943 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260101 A |
Issuance Date |
1997-02-06 |
Abatement Due Date |
1997-02-11 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260102 A01 |
Issuance Date |
1997-02-06 |
Abatement Due Date |
1997-02-11 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260302 B01 |
Issuance Date |
1997-02-06 |
Abatement Due Date |
1997-02-11 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
02 |
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State