Search icon

S & S CONCRETE CORP.

Company Details

Name: S & S CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1955 (69 years ago)
Date of dissolution: 27 Apr 1988
Entity Number: 106008
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 351 WESTBURY AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & S CONCRETE CORP. DOS Process Agent 351 WESTBURY AVE., HEMPSTEAD, NY, United States, 11550

Filings

Filing Number Date Filed Type Effective Date
B632647-4 1988-04-27 CERTIFICATE OF DISSOLUTION 1988-04-27
B306851-4 1986-01-06 ASSUMED NAME CORP INITIAL FILING 1986-01-06
9181-139 1955-12-23 CERTIFICATE OF INCORPORATION 1955-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102784865 0215600 1991-06-04 99TH STREET AND 34TH AVENUE, CORONA, NY, 11468
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-06-05
Case Closed 1991-07-05
100493220 0214700 1987-10-15 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-16
Case Closed 1987-10-19
100515725 0214700 1987-08-31 NUGENT DRIVE, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1987-11-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 10
Citation ID 03001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Nr Instances 1
Nr Exposed 10
100515196 0214700 1987-08-24 88 CUTTERMILL ROAD, GREAT NECK, NY, 11020
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-08-24
Case Closed 1987-08-25

Related Activity

Type Inspection
Activity Nr 17538711
17538711 0214700 1987-08-07 88 CUTTERMILL ROAD, GREAT NECK, NY, 11020
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-09-23

Related Activity

Type Referral
Activity Nr 900837832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 X06 III
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 B02
Issuance Date 1987-08-14
Abatement Due Date 1987-08-17
Current Penalty 200.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1987-08-14
Abatement Due Date 1987-08-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 4
Citation ID 03001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-14
Abatement Due Date 1987-08-19
Nr Instances 3
Nr Exposed 17
Citation ID 03002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1987-08-14
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 1
17673583 0214700 1987-06-09 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-09
Case Closed 1987-06-12
100213156 0214700 1987-01-09 OAK STREET S/O COMMERCIAL AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-09
Case Closed 1987-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1987-01-14
Abatement Due Date 1987-01-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260302 A01
Issuance Date 1987-01-14
Abatement Due Date 1987-01-17
Nr Instances 1
Nr Exposed 1
100209568 0214700 1986-10-27 50 BANKS AVE., ROCKVILLE CENTRE, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1986-10-30
17544024 0214700 1986-07-01 OAK STREET S/O COMMERCIAL AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-02
Case Closed 1986-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-07-10
Abatement Due Date 1986-07-13
Nr Instances 1
Nr Exposed 2
17543786 0214700 1986-06-09 50 BANKS AVE., ROCKVILLE CENTRE, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-12
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-06-24
Abatement Due Date 1986-06-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-06-24
Abatement Due Date 1986-06-27
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-30
Case Closed 1986-06-02
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-03-06
Case Closed 1986-03-11

Related Activity

Type Complaint
Activity Nr 71518997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-03-11
Abatement Due Date 1986-03-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1986-02-07
Abatement Due Date 1986-02-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-02-07
Abatement Due Date 1986-02-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260700 D04
Issuance Date 1986-02-07
Abatement Due Date 1986-02-10
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-01-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-17
Case Closed 1985-09-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1985-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-07-17
Abatement Due Date 1985-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1985-07-17
Abatement Due Date 1985-07-20
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-18
Case Closed 1984-12-19
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-05-25
Case Closed 1984-10-24

Related Activity

Type Complaint
Activity Nr 70580485
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1984-05-29
Abatement Due Date 1984-06-01
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-17
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 M06
Issuance Date 1984-02-22
Abatement Due Date 1984-02-25
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-17
Case Closed 1984-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1984-02-06
Abatement Due Date 1984-02-09
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-08-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-28
Case Closed 1982-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1982-08-04
Abatement Due Date 1982-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1982-08-04
Abatement Due Date 1982-07-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 M05
Issuance Date 1982-08-04
Abatement Due Date 1982-07-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-16
Case Closed 1982-03-17
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-02
Case Closed 1975-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-09-08
Abatement Due Date 1975-09-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1975-09-08
Abatement Due Date 1975-09-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State