Search icon

UTICA CONCRETE PRODUCTS, INC.

Company Details

Name: UTICA CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1987 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1188731
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 120-124 BLEECKER ST, 5TH FLOOR, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABELOVE SIEGEL HESTER & STEPHENS DOS Process Agent 120-124 BLEECKER ST, 5TH FLOOR, UTICA, NY, United States, 13501

Filings

Filing Number Date Filed Type Effective Date
DP-1512205 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
B540366-3 1987-09-01 CERTIFICATE OF AMENDMENT 1987-09-01
B524226-2 1987-07-22 CERTIFICATE OF INCORPORATION 1987-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107692618 0215800 1989-06-07 COMMERCIAL DRIVE, ROUTE 5A, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-07
Case Closed 1989-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1989-07-05
Abatement Due Date 1989-07-24
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-07-05
Abatement Due Date 1989-07-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1989-07-05
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-07-05
Abatement Due Date 1989-08-08
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-05
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-07-05
Abatement Due Date 1989-07-24
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-07-05
Abatement Due Date 1989-07-14
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-07-05
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-07-05
Abatement Due Date 1989-07-24
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1989-07-05
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State