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 Summary

Date:
1982-10-01
Type:
Planned
Address:
163 06 71 AVE, New York -Richmond, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-09
Type:
Planned
Address:
163RD ST & 71ST AVE, New York -Richmond, NY, 11365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-09
Type:
Planned
Address:
B 13 AND HEYSON STREETS, New York -Richmond, NY, 11691
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-07
Type:
Planned
Address:
44 30 DOUGLASTON PARKWAY, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1972-10-18
Type:
Complaint
Address:
360 CENTRAL AVE, Lawrence, NY, 11559
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State