Search icon

ALP SUPPLY INC

Company Details

Name: ALP SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2019 (6 years ago)
Entity Number: 5592085
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2851 CROPSEY AVE STE 104, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 347-299-9389

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2851 CROPSEY AVE STE 104, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2089421-DCA Inactive Business 2019-08-12 2021-03-15

History

Start date End date Type Value
2024-09-13 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-22 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190819000469 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
190723010541 2019-07-23 CERTIFICATE OF INCORPORATION 2019-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-08 No data 2851 CROPSEY AVE, Brooklyn, BROOKLYN, NY, 11214 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 2851 CROPSEY AVE, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-11 No data 2851 CROPSEY AVE, Brooklyn, BROOKLYN, NY, 11214 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3125642 LICENSE REPL CREDITED 2019-12-11 15 License Replacement Fee
3071709 LICENSE INVOICED 2019-08-09 200 Dealer in Products for the Disabled License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303456 Civil (Rico) 2023-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 16000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-08
Termination Date 2024-01-05
Section 1962
Status Terminated

Parties

Name AMERICAN TRANSIT INSURANCE COM
Role Plaintiff
Name ALP SUPPLY INC
Role Defendant
2200079 Other Fraud 2022-01-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-05
Termination Date 2023-09-30
Date Issue Joined 2023-09-30
Section 1332
Sub Section FR
Status Terminated

Parties

Name GOVERNMENT EMPLOYEES IN,
Role Plaintiff
Name ALP SUPPLY INC
Role Defendant
2103536 Civil (Rico) 2021-06-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-23
Termination Date 2021-12-13
Section 1961
Status Terminated

Parties

Name ALLSTATE INSURANCE COMP,
Role Plaintiff
Name ALP SUPPLY INC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State