Search icon

QUALITY READY MIX, INC.

Company Details

Name: QUALITY READY MIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1990 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1488854
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 1824 GILFORD AVENUE, NEW HYDE PARK, NY, United States, 11040
Address: 1824 GILFORD AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO MESSINA Chief Executive Officer 1824 GILFORD AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1824 GILFORD AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2022-07-22 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-01 2006-10-26 Address 1824 GUILFORD AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1990-11-15 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-15 1993-12-01 Address 1824 GUILFORD AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746814 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
081027002872 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061026002931 2006-10-26 BIENNIAL STATEMENT 2006-11-01
050120002288 2005-01-20 BIENNIAL STATEMENT 2004-11-01
010125002873 2001-01-25 BIENNIAL STATEMENT 2000-11-01
990217002360 1999-02-17 BIENNIAL STATEMENT 1998-11-01
970129002169 1997-01-29 BIENNIAL STATEMENT 1996-11-01
931201002402 1993-12-01 BIENNIAL STATEMENT 1993-11-01
901115000098 1990-11-15 CERTIFICATE OF INCORPORATION 1990-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630087 0214700 2004-12-22 1824 GILFORD AVENUE, NEW HYDE PARK, NY, 11040
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-12-22
Emphasis L: CONCRETE, N: SILICA
Case Closed 2004-12-23
11974789 0215800 1973-10-25 821 PHILLIPS STREET, Fulton, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-25
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1973-10-26
Abatement Due Date 1973-10-29
Current Penalty 175.0
Initial Penalty 175.0
Contest Date 1973-11-15
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State