Search icon

MEADOW CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEADOW CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1962 (63 years ago)
Date of dissolution: 21 Oct 2008
Entity Number: 151390
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 610 EAGLE AVE, W HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 EAGLE AVE, W HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ARMAND VALENZI Chief Executive Officer 610 EAGLE AVE, W HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1995-07-27 1996-10-16 Address 2515 N HALIFAX AVE, DAYTONA BEACH, FL, 32118, 3241, USA (Type of address: Chief Executive Officer)
1995-07-27 1996-10-16 Address 2515 N HALIFAX AVE, DAYTONA BEACH, FL, 32118, 3241, USA (Type of address: Principal Executive Office)
1962-10-18 1995-07-27 Address 2476 RUGBY ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081021000575 2008-10-21 CERTIFICATE OF DISSOLUTION 2008-10-21
030128002110 2003-01-28 BIENNIAL STATEMENT 2002-10-01
010124002417 2001-01-24 BIENNIAL STATEMENT 2000-10-01
990329002255 1999-03-29 BIENNIAL STATEMENT 1998-10-01
C247816-2 1997-05-23 ASSUMED NAME CORP INITIAL FILING 1997-05-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-28
Type:
Prog Related
Address:
65 ATLANTIC AVE., HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-28
Type:
Planned
Address:
BROOK & OAK STS, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-10
Type:
Planned
Address:
OLD SOD FARM ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-21
Type:
Planned
Address:
165-19 NORTHERN BLVD, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-26
Type:
FollowUp
Address:
CROSSWAY PARK DRIVE S/O JERICH, Woodbury, NY, 11797
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MEADOW CONCRETE CORP.
Party Role:
Defendant
Party Name:
CEMENT & CONCRETE WORKERS
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State