Search icon

ALFA MECHANICAL CORP.

Company Details

Name: ALFA MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1978 (46 years ago)
Entity Number: 523714
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 57-12 GRAND AVE., MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIDNEY HOLAND Chief Executive Officer 57-12 GRAND AVE., MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-12 GRAND AVE., MASPETH, NY, United States, 11378

History

Start date End date Type Value
1990-03-21 1992-11-27 Address 57-12 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)
1978-11-27 1990-03-21 Address 102-02 43RD AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170803077 2017-08-03 ASSUMED NAME CORP INITIAL FILING 2017-08-03
101110002135 2010-11-10 BIENNIAL STATEMENT 2010-11-01
061208002021 2006-12-08 BIENNIAL STATEMENT 2006-11-01
021104002557 2002-11-04 BIENNIAL STATEMENT 2002-11-01
990216002452 1999-02-16 BIENNIAL STATEMENT 1998-11-01
961120002599 1996-11-20 BIENNIAL STATEMENT 1996-11-01
931230002484 1993-12-30 BIENNIAL STATEMENT 1993-11-01
921127002308 1992-11-27 BIENNIAL STATEMENT 1992-11-01
C121208-2 1990-03-21 CERTIFICATE OF AMENDMENT 1990-03-21
A533131-7 1978-11-27 CERTIFICATE OF INCORPORATION 1978-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109940296 0215000 1991-02-15 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-05-02
Abatement Due Date 1991-05-05
Current Penalty 450.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1991-05-02
Abatement Due Date 1991-05-13
Current Penalty 335.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1991-05-02
Abatement Due Date 1991-05-13
Current Penalty 335.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-05-02
Abatement Due Date 1991-05-13
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 1991-05-02
Abatement Due Date 1991-05-13
Nr Instances 2
Nr Exposed 5
Gravity 03
101500064 0215000 1989-06-22 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-06-22
Case Closed 1989-10-13

Related Activity

Type Inspection
Activity Nr 100509165
100509165 0215000 1988-11-01 9 W. 57TH STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1988-11-01
Case Closed 1991-01-12

Related Activity

Type Referral
Activity Nr 901097600
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-02-08
Abatement Due Date 1989-02-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-02-08
Abatement Due Date 1989-02-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-08
Abatement Due Date 1989-08-13
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 101500064
FTA Issuance Date 1989-08-10
FTA Current Penalty 800.0
2029759 0215000 1985-05-16 360 6TH AVENUE, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-05-17
Case Closed 1985-06-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-06-03
Abatement Due Date 1985-06-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
1729045 0215000 1984-11-30 5 PENN PLAZA, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1984-12-13
Case Closed 1984-12-13

Related Activity

Type Accident
Activity Nr 360561526
11811668 0215000 1983-08-16 400 BROOME ST, New York -Richmond, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-08-16
Case Closed 1983-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-08-25
Abatement Due Date 1983-08-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1983-08-25
Abatement Due Date 1983-08-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
11768884 0215000 1983-02-02 35 BEEKMAN PLACE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-03
Case Closed 1983-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-02-22
Abatement Due Date 1983-02-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1983-02-22
Abatement Due Date 1983-02-24
Nr Instances 1
11760154 0215000 1980-06-09 1166 AVE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1980-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1980-07-09
Abatement Due Date 1980-07-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-07-09
Abatement Due Date 1980-07-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-07-09
Abatement Due Date 1980-07-14
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State