Name: | ALTER CONCRETE FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1978 (47 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 502529 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 684 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL ROTHLEIN | DOS Process Agent | 684 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140721072 | 2014-07-21 | ASSUMED NAME CORP INITIAL FILING | 2014-07-21 |
DP-783588 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A504119-5 | 1978-07-26 | CERTIFICATE OF INCORPORATION | 1978-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12113791 | 0235500 | 1980-06-12 | W NYACK ROAD ST REGIS PAPER, West Nyack, NY, 10994 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 19260500 D01 |
Issuance Date | 1980-09-29 |
Abatement Due Date | 1980-10-02 |
Current Penalty | 450.0 |
Initial Penalty | 8000.0 |
Contest Date | 1980-10-15 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State