Search icon

VAN ALPHEN BROTHERS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: VAN ALPHEN BROTHERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1956 (69 years ago)
Entity Number: 97255
ZIP code: 10304
County: Richmond
Place of Formation: New York
Principal Address: 880 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304
Address: 880 Richmond Rd, Richmond Road, Staten Island, NY, United States, 10304

Contact Details

Phone +1 718-273-3961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER VAN ALPHEN JR Chief Executive Officer 874 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
VAN ALPHEN BROTHERS INCORPORATED DOS Process Agent 880 Richmond Rd, Richmond Road, Staten Island, NY, United States, 10304

Licenses

Number Status Type Date End date
1254316-DCA Active Business 2007-05-08 2025-02-28
0674053-DCA Inactive Business 2003-01-10 2007-06-30

Permits

Number Date End date Type Address
S042025178A02 2025-06-27 2025-07-29 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WIEDERER PLACE, STATEN ISLAND, FROM STREET PRINCE STREET TO STREET WAVERLY PLACE
S012025178A23 2025-06-27 2025-07-29 RESET, REPAIR OR REPLACE CURB WIEDERER PLACE, STATEN ISLAND, FROM STREET PRINCE STREET TO STREET WAVERLY PLACE
S022025174C08 2025-06-23 2025-07-22 TEMPORARY PEDESTRIAN WALK WOODVALE AVENUE, STATEN ISLAND, FROM STREET LATOURETTE STREET TO STREET SHADYSIDE AVENUE
S022025174C09 2025-06-23 2025-07-22 OCCUPANCY OF SIDEWALK AS STIPULATED WOODVALE AVENUE, STATEN ISLAND, FROM STREET LATOURETTE STREET TO STREET SHADYSIDE AVENUE
S042025174A21 2025-06-23 2025-07-22 REPLACE SIDEWALK WOODVALE AVENUE, STATEN ISLAND, FROM STREET LATOURETTE STREET TO STREET SHADYSIDE AVENUE

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 874 RICHMOND ROAD, STATEN ISLAND, NY, 10304, 2431, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 874 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801033281 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000208 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061592 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180910006247 2018-09-10 BIENNIAL STATEMENT 2018-08-01
160831006047 2016-08-31 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583383 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577231 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3261245 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261326 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2920205 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2920204 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521103 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
2521102 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1871176 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee
1871175 TRUSTFUNDHIC INVOICED 2014-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211693 Office of Administrative Trials and Hearings Issued Settled 2015-04-27 200 2015-05-11 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State