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 (65 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

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

Links between entities

Type:
Headquarter of
Company Number:
0024287
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0171574
State:
CONNECTICUT

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 Summary

Date:
1988-09-12
Type:
Referral
Address:
ROUTE 52, LIBERTY, NY, 12754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-06
Type:
Planned
Address:
55 NEW HEMSTEAD RD., NEW CITY, NY, 10956
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-01
Type:
Planned
Address:
1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-11
Type:
Planned
Address:
50 MAIN ST GATEWAY 1, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-04-16
Type:
Planned
Address:
111 VALENTINE STREET MT VERNON, Mount Vernon, NY, 10550
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State