Search icon

ALLEY CONSTRUCTION CORP.

Company Details

Name: ALLEY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2020 (5 years ago)
Entity Number: 5745813
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 94-17 31ST AVENUE, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM AGUILAR DOS Process Agent 94-17 31ST AVENUE, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
WILLIAM AGUILAR Chief Executive Officer 94-17 31ST AVENUE, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2024-01-04 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2024-01-04 Address 94 - 17 31ST AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004443 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200504010195 2020-05-04 CERTIFICATE OF INCORPORATION 2020-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11746203 0215000 1977-11-23 505 HUDSON STREET, New York -Richmond, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-12-06
Case Closed 1978-09-20

Related Activity

Type Complaint
Activity Nr 320372204

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1977-12-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 C04
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-12-15
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 C06
Issuance Date 1977-12-09
Abatement Due Date 1977-12-20
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1977-12-09
Abatement Due Date 1977-12-20
Contest Date 1977-12-15
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-12-09
Abatement Due Date 1977-12-13
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19260552 C10
Issuance Date 1977-12-09
Abatement Due Date 1977-12-13
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19260552 C13
Issuance Date 1977-12-09
Abatement Due Date 1977-12-20
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-12-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 22 Mar 2025

Sources: New York Secretary of State