Search icon

CONTRACT ALTERATIONS CORP.

Company Details

Name: CONTRACT ALTERATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1978 (47 years ago)
Entity Number: 523984
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: 90 ALPHA PLAZA, HICKSVILLE, NY, United States, 11802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERNARD F. GAFFNEY, JR. DOS Process Agent 90 ALPHA PLAZA, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
1981-02-04 1990-03-16 Address 315 OAK ST., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1978-11-28 1981-02-04 Address 21-27 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161109010 2016-11-09 ASSUMED NAME LLC INITIAL FILING 2016-11-09
C119281-3 1990-03-16 CERTIFICATE OF AMENDMENT 1990-03-16
C077023-2 1989-11-16 CERTIFICATE OF MERGER 1989-11-16
A736516-3 1981-02-04 CERTIFICATE OF AMENDMENT 1981-02-04
A551935-3 1979-02-14 CERTIFICATE OF AMENDMENT 1979-02-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-02-27
Type:
Planned
Address:
YAPHANK AVE. & PARK ST., YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-02-07
Type:
Planned
Address:
MEDFORD AVE., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-01-03
Type:
Planned
Address:
2445 OCEANSIDE ROAD, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-20
Type:
Planned
Address:
741 ZECKENDORF BOULEVARD, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-08-13
Type:
Planned
Address:
GRUMMAN FACILITY PLANT 110, MELVILLE, NY, 11746
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State