Search icon

SPANCRETE NORTHEAST, INC.

Headquarter

Company Details

Name: SPANCRETE NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1962 (63 years ago)
Date of dissolution: 03 Sep 1998
Entity Number: 144907
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: %BREAKELL & COUCH P.C., 293 WASHINGTON AVENUE, ALBANY, NY, United States, 12206
Principal Address: SOUTH ST, S BETHLEHEM, NY, United States, 12161

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HARRY R HAYES Agent 111 WASHINGTON AVE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
LIAM O'MAHONY Chief Executive Officer CRH PLC, BELGARD CASTLE, CLONDALKIN, DUBLIN 22, Ireland

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %BREAKELL & COUCH P.C., 293 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Links between entities

Type:
Headquarter of
Company Number:
000064214
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0124090
State:
CONNECTICUT

History

Start date End date Type Value
1985-11-06 1991-12-31 Address 350 NORTHERN BLVD., ALBANY, NY, 12204, 1028, USA (Type of address: Service of Process)
1983-04-08 1985-11-06 Address 152 WASHINGTON AVE., ALBANY, NY, 12210, 2395, USA (Type of address: Service of Process)
1980-12-01 1983-04-08 Address 111 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1979-11-27 1980-12-01 Address 116 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1978-11-02 1980-12-01 Address 116 WASHINGTON AVE, ALBANY, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
980903000206 1998-09-03 CERTIFICATE OF MERGER 1998-09-03
980108000637 1998-01-08 CERTIFICATE OF MERGER 1998-01-08
940201002599 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930302002561 1993-03-02 BIENNIAL STATEMENT 1993-01-01
911231000613 1991-12-31 CERTIFICATE OF CHANGE 1991-12-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-18
Type:
Unprog Rel
Address:
19 COLLEGE ROAD, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-02
Type:
Unprog Rel
Address:
135 MAMARONECK AVE., MAMARONECK, NY, 12161
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-08
Type:
Planned
Address:
76 BUFFALO STREET, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-09
Type:
Planned
Address:
SOUTH STREET, SOUTH BETHLEHEM, NY, 12161
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-11-19
Type:
Unprog Rel
Address:
THE WESTCHESTER,HALE AVE & HIRAM ST, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State