Search icon

CASA REDIMIX CONCRETE CORP.

Company Details

Name: CASA REDIMIX CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510731
ZIP code: 10474
County: Queens
Place of Formation: New York
Address: 886 EDGEWATER RD, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURO PERCIBALLI Chief Executive Officer 886 EDGEWATER RD, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
MAURO PERCIBALLI DOS Process Agent 886 EDGEWATER RD, BRONX, NY, United States, 10474

History

Start date End date Type Value
2022-12-01 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-20 2011-03-09 Address 520 8TH AVE, 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-02-04 2007-02-20 Address 352 7TH AVE, STE 1040, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-03-22 2003-02-04 Address 352 SEVENTH AVE, SUITE 1040, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-05-04 2003-02-04 Address 213-01 99TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
1995-05-04 2003-02-04 Address 213-01 99TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1991-02-21 1999-03-22 Address 125-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1991-02-21 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110309002529 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090206002786 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070220002723 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050504002596 2005-05-04 BIENNIAL STATEMENT 2005-02-01
030204002224 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010321002832 2001-03-21 BIENNIAL STATEMENT 2001-02-01
990322002572 1999-03-22 BIENNIAL STATEMENT 1999-02-01
970305002441 1997-03-05 BIENNIAL STATEMENT 1997-02-01
950504002082 1995-05-04 BIENNIAL STATEMENT 1994-02-01
910221000373 1991-02-21 CERTIFICATE OF INCORPORATION 1991-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342697075 0216000 2017-10-12 886 EDGEWATER RD, BRONX, NY, 10474
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-10-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-02-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2017-11-09
Abatement Due Date 2017-12-29
Current Penalty 2000.0
Initial Penalty 2897.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) Worksite; On or about October 12, 2017 the employer failed to establish a Lock out/ Tag out program with procedures for the control of energy, periodic inspections and training to ensure employees were protected before starting servicing or maintenance on equipment.
342702768 0216000 2017-10-12 886 EDGEWATER RD., BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-10-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-02-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2017-11-09
Abatement Due Date 2017-12-15
Current Penalty 2000.0
Initial Penalty 2897.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met. Location: Office a) Employee use and handle hazardous chemicals such as but not limited to concrete, welding gases and brake cleaners in the manufacturing of concrete and vehicle maintenance; on or about 10/12/17.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2017-11-09
Abatement Due Date 2017-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) Location: workplace a) The use hazardous chemicals such as but not limited to acetylene, oxygen and brake cleaners and the employer did not maintain safety data sheets at the workplace; on or about 10/12/17.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-11-09
Abatement Due Date 2017-12-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: Offfice a) Employee use and handle hazardous chemicals such as but not limited to concrete, welding gases and brake cleaners in the manufacturing of concrete and vehicle maintenance . The employer did not provide information or training on hazardous chemicals; on or about 10/12/17.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7137667203 2020-04-28 0202 PPP 886 Edgewater Road, Bronx, NY, 10474-4906
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769300
Loan Approval Amount (current) 769300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-4906
Project Congressional District NY-14
Number of Employees 37
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 777270.8
Forgiveness Paid Date 2021-05-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State