Search icon

MASTER STRUCTURAL CONCRETE, INC.

Company Details

Name: MASTER STRUCTURAL CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1960 (65 years ago)
Date of dissolution: 19 Oct 1987
Entity Number: 127229
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 100 MARINE ST., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MASTER STRUCTURAL CONCRETE, INC. DOS Process Agent 100 MARINE ST., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1960-03-15 1983-01-18 Address 4 HYDE PARK RD., FRANKLIN SQUARE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C123000-2 1990-03-27 ASSUMED NAME CORP INITIAL FILING 1990-03-27
B556040-3 1987-10-19 CERTIFICATE OF DISSOLUTION 1987-10-19
A941613-3 1983-01-18 CERTIFICATE OF AMENDMENT 1983-01-18
A508488-3 1978-08-14 CERTIFICATE OF AMENDMENT 1978-08-14
206034 1960-03-15 CERTIFICATE OF INCORPORATION 1960-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11894375 0215600 1982-10-01 163 06 71 AVE, New York -Richmond, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-13
Case Closed 1982-10-20
11860962 0215600 1982-06-09 163RD ST & 71ST AVE, New York -Richmond, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-10
Case Closed 1982-06-21
11856226 0215600 1980-10-09 B 13 AND HEYSON STREETS, New York -Richmond, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-09
Case Closed 1980-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1980-10-17
Abatement Due Date 1980-10-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11879590 0215600 1976-04-07 44 30 DOUGLASTON PARKWAY, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-09
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-05-07
Abatement Due Date 1976-05-10
Nr Instances 2
11523321 0214700 1972-10-18 360 CENTRAL AVE, Lawrence, NY, 11559
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-10-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1972-10-26
Abatement Due Date 1972-10-31
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State