Name: | ALTICE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2016 (9 years ago) |
Entity Number: | 4998950 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENNIS MATHEW | Chief Executive Officer | ONE COURT SQUARE, LONG ISLAND CITY, NY, United States, 11120 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-14 | Address | ONE COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2016-08-25 | 2020-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001436 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220829001465 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200804061454 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006601 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170628000160 | 2017-06-28 | CERTIFICATE OF AMENDMENT | 2017-06-28 |
160825000365 | 2016-08-25 | APPLICATION OF AUTHORITY | 2016-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343188520 | 0214700 | 2018-05-29 | 1111 STEWART AVE., BETHPAGE, NY, 11714 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1341929 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2018-06-04 |
Current Penalty | 4212.68 |
Initial Penalty | 5543.0 |
Final Order | 2018-06-06 |
Nr Instances | 2 |
Nr Exposed | 60 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Workplace, Network Operations Center, basement level- Exit route on west side of Network Operations Center room was partially obstructed by a portable fan; on or about 5/29/18. b) Workplace, Network Operations Center, basement level- Exit route on east side of Network Operations Center room was partially obstructed by a portable fan; on or about 5/29/18. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State