Search icon

ZOLLO CONCRETE CORP.

Company Details

Name: ZOLLO CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1081125
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 79-11 156TH AVE., HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZOLLO CONCRETE CORP. DOS Process Agent 79-11 156TH AVE., HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
DP-1458183 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B356658-5 1986-05-09 CERTIFICATE OF INCORPORATION 1986-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106933542 0215000 1993-09-08 45 RIVINGTON STREET, NEW YORK, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-09
Emphasis L: GUTREH
Case Closed 1994-03-28

Related Activity

Type Referral
Activity Nr 901765339
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-08
Abatement Due Date 1993-11-10
Current Penalty 200.0
Initial Penalty 450.0
Final Order 1994-02-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-10-08
Abatement Due Date 1993-11-10
Current Penalty 200.0
Initial Penalty 450.0
Final Order 1994-02-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-08
Abatement Due Date 1993-11-10
Current Penalty 200.0
Initial Penalty 450.0
Final Order 1994-02-25
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State