Search icon

J & L CONCRETE CONSTRUCTION CORP.

Headquarter

Company Details

Name: J & L CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1960 (64 years ago)
Entity Number: 133016
ZIP code: 10509
County: Queens
Place of Formation: New York
Address: C/O FRANK BAUCO, RD #2 RT. 121, BREWSTER, NY, United States, 10509
Principal Address: RD #2 RT. 121, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J & L CONCRETE CONSTRUCTION CORP., CONNECTICUT 0024287 CONNECTICUT
Headquarter of J & L CONCRETE CONSTRUCTION CORP., CONNECTICUT 0171574 CONNECTICUT

Chief Executive Officer

Name Role Address
FRANK M. BAUCO Chief Executive Officer RD #2 RT. 121, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRANK BAUCO, RD #2 RT. 121, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1992-12-01 1997-02-04 Address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1992-12-01 1997-02-04 Address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1987-06-18 1997-02-04 Address 550 FRANKLIN AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1960-11-10 1987-06-18 Address 172-21 90TH AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970204002044 1997-02-04 BIENNIAL STATEMENT 1996-11-01
921201002622 1992-12-01 BIENNIAL STATEMENT 1992-11-01
B729218-2 1989-01-13 ASSUMED NAME CORP INITIAL FILING 1989-01-13
B510747-3 1987-06-18 CERTIFICATE OF AMENDMENT 1987-06-18
240417 1960-11-10 CERTIFICATE OF INCORPORATION 1960-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17802851 0213100 1988-09-12 ROUTE 52, LIBERTY, NY, 12754
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-09-12
Case Closed 1988-12-28

Related Activity

Type Referral
Activity Nr 900981697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 1
2246023 0213100 1986-01-06 55 NEW HEMSTEAD RD., NEW CITY, NY, 10956
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-07
Case Closed 1986-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G05
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-01-22
Abatement Due Date 1986-01-24
Nr Instances 1
Nr Exposed 1
1025428 0213100 1985-04-01 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-05-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
1036698 0213100 1984-10-11 50 MAIN ST GATEWAY 1, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1985-01-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Nr Instances 5
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1984-11-09
Abatement Due Date 1984-11-12
Nr Instances 2
Nr Exposed 1
12073409 0235500 1975-04-16 111 VALENTINE STREET MT VERNON, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1984-03-10
11740081 0215000 1974-05-16 PAULING STREET AND MAPLE AVENU, White Plains, NY, 10601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-16
Case Closed 1974-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-06-05
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19601000
Issuance Date 1974-06-05
Abatement Due Date 1974-06-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State