Search icon

ALCOA CORPORATION

Company Details

Name: ALCOA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5001478
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 201 Isabella Street, Suite 500, Pittsburgh, PA, United States, 15212

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALCOA CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM F. OPLINGER Chief Executive Officer 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, United States, 15212

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, 5858, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-01 2024-08-08 Address 201 ISABELLA STREET, SUITE 500, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
2016-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-31 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808001954 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220802001137 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200817060332 2020-08-17 BIENNIAL STATEMENT 2020-08-01
SR-76344 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007254 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170112000528 2017-01-12 CERTIFICATE OF AMENDMENT 2017-01-12
160831000110 2016-08-31 APPLICATION OF AUTHORITY 2016-08-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD GS02P10PNP0010 2010-04-01 2019-06-30 2019-06-30
Unique Award Key CONT_AWD_GS02P10PNP0010_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 36000.00
Current Award Amount 36000.00
Potential Award Amount 36000.00

Description

Title PROVIDE POTABLE WATER TO THE UNITED STATES BORDER STATION LOCATED IN MASSENA, NY
NAICS Code 221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product and Service Codes S114: WATER SERVICES

Recipient Details

Recipient ALCOA INC
UEI DR5NF1LCTKJ4
Legacy DUNS 002232304
Recipient Address UNITED STATES, PARK AVE, MASSENA, ST. LAWRENCE, NEW YORK, 136620150
PO AWARD GS02P10PNP0002 2009-10-26 2010-06-30 2010-07-30
Unique Award Key CONT_AWD_GS02P10PNP0002_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title WATER SERVICE FOR MASSENA LPOE
NAICS Code 221310: WATER SUPPLY AND IRRIGATION SYSTEMS
Product and Service Codes S114: WATER SERVICES

Recipient Details

Recipient ALCOA INC
UEI DR5NF1LCTKJ4
Legacy DUNS 002232304
Recipient Address UNITED STATES, PARK AVE, MASSENA, 136620150

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333315422 0215800 2012-04-09 PARK AVENUE EAST, MASSENA, NY, 13662
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2012-04-11
Emphasis N: PMETALS
Case Closed 2013-04-24

Related Activity

Type Inspection
Activity Nr 329817
Safety Yes
Type Inspection
Activity Nr 332116
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2012-09-27
Abatement Due Date 2012-10-27
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2012-10-16
Final Order 2013-03-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(c): Covers and/or guardrails were not provided to protect personnel from the hazards of open pits, tanks, vats, ditches, etc. a) In the Baked Anode area, on or about 4/11/12, the Alcoa Massena fall protection procedure which is used to protect employees from a fall hazard was not being followed. Abatement certification must be submitted for this item.
333298172 0215800 2012-03-30 PARK AVENUE EAST, MASSENA, NY, 13662
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-25
Emphasis N: DUSTEXPL
Case Closed 2015-02-05

Related Activity

Type Referral
Activity Nr 256109
Safety Yes
Type Inspection
Activity Nr 331542
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-09-24
Abatement Due Date 2012-10-16
Current Penalty 6000.0
Initial Penalty 7000.0
Contest Date 2012-10-16
Final Order 2013-03-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line Section (5)(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazards associated with dust explosions, deflagrations, and other fire hazards. On or about 3/29/2012, West Cast House: The dust collection system associated with the chip melter #2 was not designed to prevent or minimize damage that would occur in the event of a dust explosion, deflagration or fire. Among other methods, a feasible abatement method to correct this hazard is to comply with NFPA 484 Standard for Combustible Metals, 2009. Including but not limited to: 1) Keeping dry type collectors outside as referenced in Section 6.3.2.5. 2) Provide deflagration venting as referenced in Section 6.3.5.6. Abatement documentation is required for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2012-09-24
Abatement Due Date 2012-10-16
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-10-16
Final Order 2013-03-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. On or about 3/29/2012, West Cast House: Housekeeping to remove and control the amount of combustible dust was not performed on routine basis except in the immediate work area around the chip melter. Abatement documentation is required for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100145 C03
Issuance Date 2012-09-24
Abatement Due Date 2012-10-16
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-10-16
Final Order 2013-03-28
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.145(c)(3): Safety instruction sign(s) were not used where there was a need for general instructions and suggestions relative to safety measure(s): On or about 3/29/2012, West Cast House, Chip Melter #2 dust collection system: Safety instruction signs regarding the hazards and potential existence of combustible dusts were not posted. Abatement documentation is required for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 G04 I
Issuance Date 2012-09-24
Abatement Due Date 2012-10-16
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 2012-10-16
Final Order 2013-03-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(4)(i): During interior structural firefighting, at least two employees did not enter the immediately dangerous to life and health atmospheres and/or remain in visual or voice contact with one another at all times: On or about 3/29/2012, West Cast House: An employee engaged in structural firefighting activities entered into the burning structure alone. Abatement certification is required for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 G04 II
Issuance Date 2012-09-24
Abatement Due Date 2012-10-16
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-10-16
Final Order 2013-03-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(4)(ii): During interior structural firefighting, at least two employees were not located outside the immediately dangerous to life or health atmosphere to provide assistance or emergency rescue: On or about 3/29/2012, West Cast House: An employee engaged in structural firefighting activities entered into the burning structure alone while there was only one trained person the exterior present. Abatement certification is required for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100156 E02 I
Issuance Date 2012-09-24
Abatement Due Date 2012-10-16
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2012-10-16
Final Order 2013-03-28
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.156(e)(2)(i): Foot and leg protection did not meet the requirements of paragraphs (e)(2)(ii) and (e)(2)(iii) of this section: On or about 3/29/2012, West Cast House: All employees that are part of the Fire Brigade were not provided with foot and leg protection that meets the National Fire Protection Association (NFPA) standard NFPA No. 1971 - 1975 "Protective Clothing for Structural Fire Fighting" Abatement certification is required for this item.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State