Search icon

ALLIANCE WELDING & STEEL FABRICATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIANCE WELDING & STEEL FABRICATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1978 (47 years ago)
Entity Number: 513657
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 15 VAN SICLEN AVE., FLORAL PARK, NY, United States, 11001
Principal Address: 23 VAN SICLEN AVE., FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DE OLIVEIRA Chief Executive Officer 19 VAN SICLEN AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
VICTOR DE OLIVEIRA DOS Process Agent 15 VAN SICLEN AVE., FLORAL PARK, NY, United States, 11001

Unique Entity ID

Unique Entity ID:
ZUB5WVFGSJG7
CAGE Code:
93Y28
UEI Expiration Date:
2022-10-28

Business Information

Division Name:
MAZEL ALLIANCE LLC
Activation Date:
2021-08-05
Initial Registration Date:
2021-07-29

Commercial and government entity program

CAGE number:
93Y28
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-08-05
SAM Expiration:
2022-10-28

Contact Information

POC:
MICHAEL SCHWARTZ
Corporate URL:
https://www.alliancewelding.com/

Form 5500 Series

Employer Identification Number (EIN):
112524082
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1995-09-08 1997-01-02 Address 51 FAIRMOUNT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1995-09-08 1997-01-02 Address 22 CROMWELL ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1978-10-02 1995-09-08 Address 1818 FALMOUTH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181114006028 2018-11-14 BIENNIAL STATEMENT 2018-10-01
161003006057 2016-10-03 BIENNIAL STATEMENT 2016-10-01
20150416076 2015-04-16 ASSUMED NAME LLC INITIAL FILING 2015-04-16
121016006058 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101014002784 2010-10-14 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-28
Type:
Referral
Address:
88-12 QUEENS BLVD., REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State