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
Name | Role | Address |
---|---|---|
MASTER STRUCTURAL CONCRETE, INC. | DOS Process Agent | 100 MARINE ST., FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11894375 | 0215600 | 1982-10-01 | 163 06 71 AVE, New York -Richmond, NY, 11365 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
11860962 | 0215600 | 1982-06-09 | 163RD ST & 71ST AVE, New York -Richmond, NY, 11365 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
11856226 | 0215600 | 1980-10-09 | B 13 AND HEYSON STREETS, New York -Richmond, NY, 11691 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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