Name: | B & B CONCRETE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1991 (34 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1574861 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 984 VAN HOESEN ROAD, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 984 VAN HOESEN ROAD, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
DIANE M. BOGAUSCH | Agent | 984 VAN HOESEN ROAD, CASTLETON, NY, 12033 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1313804 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
910912000335 | 1991-09-12 | CERTIFICATE OF INCORPORATION | 1991-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106725591 | 0213100 | 1992-04-02 | U.S. ARMY CORPS OF ENGINEERS, FOOT OF BOND ST., TROY, NY, 12182 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901517391 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-04-29 |
Abatement Due Date | 1992-05-04 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1992-04-29 |
Abatement Due Date | 1992-05-04 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 1992-04-29 |
Abatement Due Date | 1992-05-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State