Search icon

ALPHA WINDOW SYSTEMS LTD.

Company Details

Name: ALPHA WINDOW SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1983 (41 years ago)
Entity Number: 881636
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 2111 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Contact Details

Phone +1 516-434-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2111 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
PETER POULIKIDIS Chief Executive Officer 2111 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Licenses

Number Status Type Date End date
0808438-DCA Inactive Business 2003-05-09 2011-06-30

History

Start date End date Type Value
2003-11-24 2008-02-04 Address 1760 FIFTH AVE, BAY SHORE, NY, 11706, 1739, USA (Type of address: Chief Executive Officer)
2003-11-24 2008-02-04 Address 1760 FIFTH AVE, BAY SHORE, NY, 11706, 1739, USA (Type of address: Principal Executive Office)
2003-11-24 2008-02-04 Address 1760 FIFTH AVE, BAY SHORE, NY, 11706, 1739, USA (Type of address: Service of Process)
1983-12-16 2003-11-24 Address & PICCIANO, ESQS., 136 WILLIS AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080204002475 2008-02-04 BIENNIAL STATEMENT 2007-12-01
031124002849 2003-11-24 BIENNIAL STATEMENT 2003-12-01
B050173-4 1983-12-16 CERTIFICATE OF INCORPORATION 1983-12-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
526462 TRUSTFUNDHIC INVOICED 2009-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
638947 RENEWAL INVOICED 2009-07-10 120 Home Improvement Contractor License Renewal Fee
526463 TRUSTFUNDHIC INVOICED 2007-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
638948 RENEWAL INVOICED 2007-06-27 100 Home Improvement Contractor License Renewal Fee
65873 LL VIO INVOICED 2007-05-23 34984 LL - License Violation
526464 TRUSTFUNDHIC INVOICED 2005-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
638950 RENEWAL INVOICED 2005-05-26 100 Home Improvement Contractor License Renewal Fee
638951 RENEWAL INVOICED 2003-05-09 125 Home Improvement Contractor License Renewal Fee
526465 FINGERPRINT INVOICED 2003-04-09 50 Fingerprint Fee
526467 FINGERPRINT INVOICED 2003-04-09 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300134020 0214700 1997-06-24 1760 5TH AVE, BAYSHORE, NY, 11706
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-06-24
Case Closed 1997-08-29

Related Activity

Type Referral
Activity Nr 200150985
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1997-07-15
Abatement Due Date 1997-07-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1997-07-15
Abatement Due Date 1997-07-25
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-07-15
Abatement Due Date 1997-08-29
Nr Instances 5
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-07-15
Abatement Due Date 1997-08-29
Nr Instances 1
Nr Exposed 4
Gravity 01
100557610 0214700 1988-11-14 1760 5TH AVE, BAYSHORE, NY, 11706
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-11-14
Case Closed 1989-07-21

Related Activity

Type Inspection
Activity Nr 100696681

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-01-12
Abatement Due Date 1989-01-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVC
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Nr Instances 1
Nr Exposed 3
Gravity 01
100696681 0214700 1988-07-08 1760 5TH AVE, BAYSHORE, NY, 11706
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-07-13
Case Closed 1989-04-19

Related Activity

Type Referral
Activity Nr 900861329
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1988-08-01
Abatement Due Date 1988-08-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
FTA Inspection NR 100557610
FTA Issuance Date 1989-01-12
FTA Current Penalty 500.0
106179914 0214700 1988-06-21 1760 5TH AVE, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-22
Case Closed 1988-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1988-06-30
Abatement Due Date 1988-07-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-30
Abatement Due Date 1988-07-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 45
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-06-30
Abatement Due Date 1988-07-08
Nr Instances 2
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1988-06-30
Abatement Due Date 1988-07-08
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Nr Instances 5
Nr Exposed 45
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Nr Instances 5
Nr Exposed 45
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-06-30
Abatement Due Date 1988-07-30
Nr Instances 5
Nr Exposed 45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State