Search icon

SUPREME CONCRETE, INC.

Company Details

Name: SUPREME CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1988 (37 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1307422
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 3 BARKER AVENUE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL M. MILLMAN, ESQ. DOS Process Agent 3 BARKER AVENUE, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
DP-1148472 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B708639-3 1988-11-18 CERTIFICATE OF INCORPORATION 1988-11-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-03-27
Type:
Unprog Rel
Address:
651 BATHGATE AVE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-02
Type:
Prog Related
Address:
99 10TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT ,
Party Role:
Plaintiff
Party Name:
SUPREME CONCRETE, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State