Search icon

THE QUIKRETE COMPANIES

Company Details

Name: THE QUIKRETE COMPANIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1988 (37 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 1231823
ZIP code: 30345
County: Erie
Place of Formation: Ohio
Address: 1790 CENTURY CIRCLE, ATLANTA, GA, United States, 30345

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1790 CENTURY CIRCLE, ATLANTA, GA, United States, 30345

Chief Executive Officer

Name Role Address
JAMES E. WINCHESTER SR. Chief Executive Officer 1790 CENTURY CIRCLE, ATLANTA, GA, United States, 30345

History

Start date End date Type Value
1991-04-30 1994-04-06 Address 1790 CENTURY CIRCLE, ATLANTA, GA, 30345, USA (Type of address: Service of Process)
1988-02-02 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-02-02 1991-04-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030207000217 2003-02-07 CERTIFICATE OF TERMINATION 2003-02-07
991210000582 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
940406002504 1994-04-06 BIENNIAL STATEMENT 1994-02-01
930329002064 1993-03-29 BIENNIAL STATEMENT 1993-02-01
910430000437 1991-04-30 CERTIFICATE OF MERGER 1991-04-30
B624404-4 1988-04-06 CERTIFICATE OF AMENDMENT 1988-04-06
B597963-5 1988-02-02 APPLICATION OF AUTHORITY 1988-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347206468 0215800 2024-01-11 4993 LIMELEDGE ROAD, MARCELLUS, NY, 13108
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2024-01-11
Emphasis N: RCS-NEP, P: RCS-NEP
Case Closed 2024-11-05

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2024-07-02
Current Penalty 1294.0
Initial Penalty 7493.0
Final Order 2024-07-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1)(i): Upon first entering into employment, and/or at least annually thereafter, the employer did not inform current employees of the existence, location, and availability of any records covered by 29 CFR 1910.1020: a) The Quikrete Companies, 4993 Limeledge Road, Marcellus, NY 13108. On or about 1/11/2024, the employer failed to inform current employees of the existence, location and availability of the August 1, 2023 Respirable Crystalline Silica exposure assessment sampling results.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101053 D06 I
Issuance Date 2024-07-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(d)(6)(i):Within 15 working days after completing an exposure assessment in accordance with paragraph (d) of this section, the employer did not individually notify each affected employee in writing of the results of that assessment or post the results in an appropriate location accessible to all affected employees: a) The Quickrete Companies, 4993 Limeledge Road, Marcellus, NY 13108. On or about 1/11/2024, the employer failed to notify affected employees included in the August 1, 2023 exposure assessment of the sampling results within 15 working days after completing the exposure assessment.
346196207 0215800 2022-09-06 4993 LIMELEDGE ROAD, MARCELLUS, NY, 13108
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-09-06
Emphasis L: FORKLIFT
Case Closed 2022-09-28

Related Activity

Type Complaint
Activity Nr 1941479
Safety Yes
344167176 0213600 2019-07-23 11 N. STEELAWANNA AVENUE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-30
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2020-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I C
Issuance Date 2019-08-02
Abatement Due Date 2019-09-17
Current Penalty 0.0
Initial Penalty 5683.0
Contest Date 2019-08-19
Final Order 2019-11-29
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i)(C): Where lockout was used for energy control, the periodic inspection did not include a review, between the inspector and each authorized employee, of that employee's responsibilities under the energy control procedure being inspected: a) On or about 07/23/2019 in the production area; where production employees, who were included in group lockout during cleanup operations of the mixer and the palletizer, were not included in the periodic inspection for "authorized" employees. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2019-08-02
Abatement Due Date 2019-09-17
Current Penalty 2131.0
Initial Penalty 4262.0
Contest Date 2019-08-19
Final Order 2019-11-29
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about 07/23/2019 at the dryer bag house; where an extension cord was used in place of fixed wiring to energize the heaters for the dryer bag house. The extension cord was rubbing on the metal siding of the bag house. b) On or about 07/23/2019 in the maintenance shop; where two, wall mounted, TRIP LITE portable power taps (power strips) were being used to supply power to a portable fan and parts washer pump. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2019-08-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-08-19
Final Order 2019-11-29
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) On or about 07/23/2019 in the break room; where doors leading to a way of exit access from the break room were not identified. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2019-08-02
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-08-19
Final Order 2019-11-29
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) On or about 07/23/2019 in the production area; a door leading into the "MEN'S" room from the break room and a door leading into a supply closet were not identified. NO ABATEMENT CERTIFICATION REQUIRED
336898986 0213600 2012-10-17 11 STEELAWANNA AVENUE, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-17
Emphasis N: SSTARG11
Case Closed 2012-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2012-10-22
Abatement Due Date 2012-11-21
Current Penalty 1500.0
Initial Penalty 3400.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): A procedure was not utilized to afford the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device when servicing and/or maintenance was performed by a crew, craft, department, or other group: a) On or about 10/17/12, in the production areas, a Group Lockout/Tagout procedure was not utilized while employees were cleaning under machines and equipment such as, but not limited to: Palletizer and Conveyors # 1 and # 2. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State