Search icon

WESTERN CONCRETE CONSTRUCTION CORP.

Company Details

Name: WESTERN CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1340071
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: 111 HAZELWOOD AVENUE, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTERN CONCRETE CONSTRUCTION CORP. DOS Process Agent 111 HAZELWOOD AVENUE, WESTHAMPTON, NY, United States, 11977

Filings

Filing Number Date Filed Type Effective Date
DP-997464 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B760694-3 1989-03-31 CERTIFICATE OF INCORPORATION 1989-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102910247 0213600 1991-09-17 31-35 ELM STREET/ANDOVER CENTRAL SCHOOL, ANDOVER, NY, 14806
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-17
Case Closed 1993-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-11-15
Abatement Due Date 1991-12-04
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1991-12-03
Final Order 1992-03-06
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1991-11-15
Abatement Due Date 1991-11-18
Current Penalty 500.0
Initial Penalty 800.0
Contest Date 1991-12-10
Final Order 1992-03-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1991-11-15
Abatement Due Date 1991-11-18
Current Penalty 1280.0
Initial Penalty 1600.0
Contest Date 1991-12-10
Final Order 1992-03-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1991-11-15
Abatement Due Date 1991-11-20
Contest Date 1991-12-10
Final Order 1992-03-06
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260059 G10
Issuance Date 1991-11-15
Abatement Due Date 1991-11-20
Contest Date 1991-12-10
Final Order 1992-03-06
Nr Instances 1
Nr Exposed 9
Gravity 10
109944942 0213600 1991-06-10 3600 WEST RIDGE ROAD, GREECE, NY, 14626
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-06-10
Case Closed 1991-06-10

Related Activity

Type Inspection
Activity Nr 109947077
109947077 0213600 1991-02-26 3600 WEST RIDGE ROAD, GREECE, NY, 14626
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-28
Case Closed 1992-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-04-15
Abatement Due Date 1991-04-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-04-15
Abatement Due Date 1991-05-10
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 E02 I
Issuance Date 1991-04-15
Abatement Due Date 1991-05-10
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 E02 II
Issuance Date 1991-04-15
Abatement Due Date 1991-05-10
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001D
Citaton Type Other
Standard Cited 19260059 E02 III
Issuance Date 1991-04-15
Abatement Due Date 1991-05-10
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-04-15
Abatement Due Date 1991-05-10
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002B
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1991-04-15
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002C
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1991-04-15
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1991-04-15
Abatement Due Date 1991-04-18
Nr Instances 1
Nr Exposed 3
Gravity 02
17747205 0213600 1990-06-27 632 BLOSSOM ROAD, ROCHESTER, NY, 14610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-27
Case Closed 1990-08-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-07-11
Abatement Due Date 1990-07-26
Current Penalty 255.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-07-11
Abatement Due Date 1990-07-14
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-07-11
Abatement Due Date 1990-07-14
Current Penalty 255.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State