Search icon

ALPS MECHANICAL INC.

Company Details

Name: ALPS MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1982 (43 years ago)
Entity Number: 798572
ZIP code: 11377
County: Westchester
Place of Formation: New York
Address: 51-20 59TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENATO RANCIC Chief Executive Officer 51-20 59TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-20 59TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2003-07-29 2006-10-02 Address 51-20 59TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-11-04 2003-07-29 Address 18 NORTH ECKAR STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1993-11-04 2003-07-29 Address 18 NORTH ECKAR STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1992-11-02 2003-07-29 Address 18 N. ECKAR ST., IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1992-11-02 1993-11-04 Address 18 N. ECKAR ST., IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
1982-10-15 1993-11-04 Address 18 N. ECKAR ST., IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029002054 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101022002888 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081015002595 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061002003137 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041103002798 2004-11-03 BIENNIAL STATEMENT 2004-10-01
030729002965 2003-07-29 BIENNIAL STATEMENT 2002-10-01
931104002036 1993-11-04 BIENNIAL STATEMENT 1993-10-01
921102002833 1992-11-02 BIENNIAL STATEMENT 1992-10-01
A911142-4 1982-10-15 CERTIFICATE OF INCORPORATION 1982-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-10-28 No data ARCHER AVENUE, FROM STREET 146 STREET TO STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Active Department of Transportation occ of sidewalk
2013-10-28 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation there is no fence on sidewalk
2013-09-12 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation crossing sidewalk
2013-09-12 No data ARCHER AVENUE, FROM STREET 146 STREET TO STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Active Department of Transportation fence on sidewalk
2013-07-20 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation No data
2013-07-20 No data ARCHER AVENUE, FROM STREET 146 STREET TO STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Active Department of Transportation No data
2013-06-14 No data ARCHER AVENUE, FROM STREET 146 STREET TO STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Active Department of Transportation S/W CLEAR
2013-06-14 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation occupied s/w
2013-05-07 No data SUTPHIN BOULEVARD, FROM STREET ARCHER AVENUE TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Active Department of Transportation MAINTAIN FENCE ON SIDEWALK
2013-05-07 No data ARCHER AVENUE, FROM STREET 146 STREET TO STREET SUTPHIN BOULEVARD No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314070319 0215000 2009-12-07 2360 BENSON AVE (LAFAYETTE HS), BROOKLYN, NY, 11214
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2009-12-07
Case Closed 2010-01-13

Related Activity

Type Referral
Activity Nr 202652004
Health Yes
304374002 0216000 2001-04-11 888 JAMES POLITE AVE., BRONX, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-12
Emphasis S: CONSTRUCTION
Case Closed 2001-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2001-04-13
Abatement Due Date 2001-04-18
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 9
Gravity 02
300597002 0215600 1997-12-03 1449 SHAKESPEARE AVE., BRONX, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-03
Case Closed 1998-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 1998-01-23
Abatement Due Date 1998-01-28
Nr Instances 1
Nr Exposed 2
Gravity 02
105971733 0215600 1994-11-09 BUTLER HOUSES, E L70 ST., BRONX, NY, 10452
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1994-11-09
Case Closed 1994-11-30

Related Activity

Type Referral
Activity Nr 902649862
Safety Yes
106889652 0216000 1990-10-25 WESTCHESTER COUNTY CORR,CNTR.GARSSLAND RESERVATION, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-28
Case Closed 1991-02-08

Related Activity

Type Complaint
Activity Nr 72942022
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 5
Gravity 02
105971865 0215600 1990-04-17 SOUNDVIEW HOUSES, 1725 RANDALL AVENUE, BRONX, NY, 10473
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-04-17
Case Closed 1990-04-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State