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 (47 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-15
Type:
Prog Related
Address:
1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-22
Type:
FollowUp
Address:
1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-11-01
Type:
Unprog Rel
Address:
9 W. 57TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-05-16
Type:
Prog Related
Address:
360 6TH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-30
Type:
Unprog Rel
Address:
5 PENN PLAZA, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State