Search icon

JET REDI MIX CONCRETE INC.

Company Details

Name: JET REDI MIX CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1066433
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2101 POND RD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN JENSEN Chief Executive Officer 2101 POND RD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 POND RD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2021-11-20 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-24 2012-04-25 Address 2101 POND RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-04-13 2000-04-24 Address 4900 VETERANS HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-04-13 2000-04-24 Address HAROLD JENSEN, 4900 VETERANS HWY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1995-04-13 2000-04-24 Address 4900 VETERANS HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1986-03-18 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-18 1995-04-13 Address 215 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002462 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120425002787 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100505002634 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080228002975 2008-02-28 BIENNIAL STATEMENT 2008-03-01
060327003002 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040323002290 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020320002204 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000424002500 2000-04-24 BIENNIAL STATEMENT 2000-03-01
980312002200 1998-03-12 BIENNIAL STATEMENT 1998-03-01
950413002153 1995-04-13 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685795 0214700 2004-05-20 2101 POND ROAD, RONKONKOMA, NY, 11779
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-05-20
Case Closed 2004-06-17

Related Activity

Type Inspection
Activity Nr 304683444

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2004-05-27
Abatement Due Date 2004-06-09
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2004-05-27
Abatement Due Date 2004-06-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2004-05-27
Abatement Due Date 2004-06-03
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2004-05-27
Abatement Due Date 2004-06-23
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 IIA
Issuance Date 2004-05-27
Abatement Due Date 2004-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-05-27
Abatement Due Date 2004-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01
304683444 0214700 2003-09-16 2101 POND ROAD, RONKONKOMA, NY, 11779
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-10-24
Case Closed 2004-02-06

Related Activity

Type Referral
Activity Nr 200155026
Safety Yes
Type Accident
Activity Nr 100150986

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-01-09
Abatement Due Date 2004-02-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-01-09
Abatement Due Date 2004-02-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1130767 Intrastate Non-Hazmat 2015-06-12 97990 2014 10 7 READY MIX CONCRETE
Legal Name JET REDI MIX CONCRETE INC
DBA Name -
Physical Address 2101 POND ROAD, RONKONKOMA, NY, 11779, US
Mailing Address 2101 POND ROAD, RONKONKOMA, NY, 11779, US
Phone (631) 580-3638
Fax -
E-mail JETREDI@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State